Advanced company searchLink opens in new window

NOVABANK CAPITAL LIMITED

Company number 04620153

Filter by category

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 CS01 Confirmation statement made on 29 January 2021 with updates
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with updates
24 Mar 2020 AD01 Registered office address changed from C/O London and City Credit Corporation Warren Bruce Court Warren Bruce Road Manchester Greater Manchester M17 1LB England to 79 Chantry Road Disley Cheshire SK12 2BE on 24 March 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 18 December 2017 with updates
07 Jun 2017 AD01 Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to C/O London and City Credit Corporation Warren Bruce Court Warren Bruce Road Manchester Greater Manchester M17 1LB on 7 June 2017
07 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
10 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
22 Jun 2015 CH03 Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015
06 Mar 2015 CH03 Secretary's details changed for Clive Maudsley on 6 March 2015
05 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 AD02 Register inspection address has been changed from C/O Clive Maudsley Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ
23 Oct 2014 AD01 Registered office address changed from Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 October 2014
30 Apr 2014 CH01 Director's details changed for Mr John Michael Edelson on 30 April 2014
28 Apr 2014 CH03 Secretary's details changed for Clive Maudsley on 28 April 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013