Advanced company searchLink opens in new window

NOVAXPRESS LTD

Company number 05280064

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
10 Nov 2022 AA Micro company accounts made up to 30 June 2022
30 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 28 June 2022
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Epps Building Unit 3 1st Floor Bridge Road Ashford TN23 1BB on 25 March 2019
13 Feb 2019 AD01 Registered office address changed from Epps Building Unit 3 1st Floor Bridge Ashford Kent TN23 1BB England to 1 Fore Street Avenue London EC2Y 9DT on 13 February 2019
29 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 30 December 2016
21 Mar 2017 AD01 Registered office address changed from 36 Blackthorn Way Blackthorn Way Ashford Kent TN23 3QB England to Epps Building Unit 3 1st Floor Bridge Ashford Kent TN23 1BB on 21 March 2017
15 Mar 2017 TM01 Termination of appointment of Nicolas Jean Francois Riegert as a director on 10 March 2017
14 Mar 2017 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 36 Blackthorn Way Blackthorn Way Ashford Kent TN23 3QB on 14 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
08 Mar 2017 AP01 Appointment of Mr David Korsia as a director on 7 March 2017