Advanced company searchLink opens in new window

NOVUS CAPITAL MARKETS LIMITED

Company number 05473481

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)
24 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
01 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 September 2019
17 Sep 2018 AD01 Registered office address changed from PO Box BR1 2PU C/O Flat 7 15 Sundridge Avenue 15 Sundridge Avenue Bromley Kent BR1 2PU England to 3 Field Court London WC1R 5EF on 17 September 2018
15 Sep 2018 LIQ02 Statement of affairs
15 Sep 2018 600 Appointment of a voluntary liquidator
15 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-03
09 Jul 2018 AD01 Registered office address changed from PO Box BR1 2PU C/O Flat 7 C/O Flat 7 15 Sundridge Avenue Bromley Kent BR1 2PU United Kingdom to PO Box BR1 2PU C/O Flat 7 15 Sundridge Avenue 15 Sundridge Avenue Bromley Kent BR1 2PU on 9 July 2018
09 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
10 Oct 2017 PSC02 Notification of Solo Group (Holdings) Ltd as a person with significant control on 6 April 2016
12 Jul 2017 AD01 Registered office address changed from 29-30 Cornhill London EC3V 3NF to PO Box BR1 2PU C/O Flat 7 C/O Flat 7 15 Sundridge Avenue Bromley Kent BR1 2PU on 12 July 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 109,114.58
26 Jul 2016 TM01 Termination of appointment of Mark Alan Stafford as a director on 22 June 2016
27 May 2016 AA Full accounts made up to 31 March 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off