Advanced company searchLink opens in new window

NOVUS ORIENS LIMITED

Company number 06511231

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AP01 Appointment of Nsanzya Eileen Notulu Uzoezie as a director
10 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
24 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
17 May 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
26 Feb 2010 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Stephen Uzoezie on 26 February 2010
29 Jan 2010 AD01 Registered office address changed from 21a Catford Hill London SE64NU on 29 January 2010
18 Nov 2009 AA Partial exemption accounts made up to 28 February 2009
23 Jul 2009 288c Director's change of particulars / stephen uzoezie / 22/07/2009
20 Mar 2009 363a Return made up to 21/02/09; full list of members
25 Nov 2008 287 Registered office changed on 25/11/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
21 Feb 2008 NEWINC Incorporation