Advanced company searchLink opens in new window

NOVAR INTERNATIONAL LIMITED

Company number 02957947

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ DS01 dissolution 04/06/2020
29 Sep 2020 DS01 Application to strike the company off the register
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
18 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
18 May 2020 PSC02 Notification of Ademco 2 B.V. as a person with significant control on 1 October 2018
02 Oct 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
03 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
01 Apr 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
22 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 22 March 2019
20 Mar 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 1 October 2018
20 Mar 2019 PSC07 Cessation of Novar Europe Limited as a person with significant control on 1 October 2018
29 Oct 2018 TM01 Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Michele Elaine Hudson as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Allan Richards as a director on 26 October 2018
31 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
03 Apr 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 TM01 Termination of appointment of Mehmet Erkilic as a director on 31 January 2018
28 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
18 Oct 2017 SH20 Statement by Directors
18 Oct 2017 SH19 Statement of capital on 18 October 2017
  • GBP 1
18 Oct 2017 CAP-SS Solvency Statement dated 16/10/17