- Company Overview for NOVUS CAPITAL MARKETS LIMITED (05473481)
- Filing history for NOVUS CAPITAL MARKETS LIMITED (05473481)
- People for NOVUS CAPITAL MARKETS LIMITED (05473481)
- Charges for NOVUS CAPITAL MARKETS LIMITED (05473481)
- Insolvency for NOVUS CAPITAL MARKETS LIMITED (05473481)
- More for NOVUS CAPITAL MARKETS LIMITED (05473481)
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) |
---|---|---|---|
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
|
|
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
|
|
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 | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
03 Sep 2015 | RESOLUTIONS |
Resolutions
|