Advanced company searchLink opens in new window

NOLAVA HOLDINGS LIMITED

Company number 06433072

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)
05 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
16 Aug 2013 4.68 Liquidators' statement of receipts and payments to 30 June 2013
17 Jul 2012 AD02 Register inspection address has been changed
10 Jul 2012 AD01 Registered office address changed from 4a Exmoor Street London W10 6BD on 10 July 2012
09 Jul 2012 600 Appointment of a voluntary liquidator
09 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jul 2012 4.70 Declaration of solvency
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 10,002.11
31 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 9,902.11
28 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
20 Mar 2012 SH08 Change of share class name or designation
20 Mar 2012 SH02 Statement of capital on 5 March 2012
  • GBP 9,902.00
20 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Sep 2011 MISC Section 519
08 Apr 2011 AP01 Appointment of James Robert Gregory as a director
06 Apr 2011 AA Group of companies' accounts made up to 30 June 2010
16 Mar 2011 CC04 Statement of company's objects
16 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10,152