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)
04 Feb 2010 CC04 Statement of company's objects
04 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Richard Allen-Turner on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Jonathan Murray Thoday on 23 November 2009
05 May 2009 AA Group of companies' accounts made up to 30 June 2008
17 Apr 2009 225 Accounting reference date shortened from 30/11/2008 to 30/06/2008
12 Dec 2008 363a Return made up to 21/11/08; full list of members
21 Apr 2008 288a Director appointed richard allen-turner
21 Apr 2008 288a Director appointed jonathan murray thoday
18 Apr 2008 288b Appointment terminated director mikjon LIMITED
18 Apr 2008 288b Appointment terminated secretary eps secretaries LIMITED
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Apr 2008 MEM/ARTS Memorandum and Articles of Association
10 Apr 2008 123 Nc inc already adjusted 02/04/08
10 Apr 2008 122 S-div
10 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 02/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
09 Apr 2008 287 Registered office changed on 09/04/2008 from lacon house theobalds road london WC1X 8RW
28 Mar 2008 MEM/ARTS Memorandum and Articles of Association
27 Mar 2008 CERTNM Company name changed shelfco (no. 3525) LIMITED\certificate issued on 27/03/08
21 Nov 2007 NEWINC Incorporation