Advanced company searchLink opens in new window

NOCTIUM LIMITED

Company number 04383546

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)
11 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2011 2.35B Notice of move from Administration to Dissolution on 23 December 2010
06 Aug 2010 2.31B Notice of extension of period of Administration
29 Jul 2010 2.24B Administrator's progress report to 24 June 2010
30 Jun 2010 2.31B Notice of extension of period of Administration
26 May 2010 AP01 Appointment of Mr Andrew Maxwell Campbell as a director
24 May 2010 TM01 Termination of appointment of Jane Holbrook as a director
07 Apr 2010 AP03 Appointment of Mr James David Sherrington as a secretary
07 Apr 2010 TM02 Termination of appointment of Jane Holbrook as a secretary
25 Jan 2010 2.24B Administrator's progress report to 24 December 2009
24 Aug 2009 2.16B Statement of affairs with form 2.14B
21 Aug 2009 2.17B Statement of administrator's proposal
04 Jul 2009 287 Registered office changed on 04/07/2009 from vernon house 40 shaftesbury avenue london W1D 7ER
02 Jul 2009 2.12B Appointment of an administrator
23 Jun 2009 CERTNM Company name changed novus leisure LIMITED\certificate issued on 23/06/09
26 Mar 2009 363a Return made up to 27/02/09; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 11/01/2022 under section 1088 of the Companies Act 2006.
25 Nov 2008 225 Accounting reference date extended from 31/12/2008 to 28/06/2009
30 Jul 2008 AA Full accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 27/02/08; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 11/01/2022 under section 1088 of the Companies Act 2006.
07 Nov 2007 AA Full accounts made up to 31 December 2006
30 Oct 2007 395 Particulars of mortgage/charge
20 Mar 2007 363a Return made up to 27/02/07; full list of members
  • ANNOTATION Other e address of any individual marked # was replaced or partially redacted on 12/01/2022 under section 1088 of the Companies Act 2006.
15 Dec 2006 288a New secretary appointed;new director appointed
15 Dec 2006 288b Secretary resigned;director resigned
11 Oct 2006 AA Group of companies' accounts made up to 31 December 2005