Advanced company searchLink opens in new window

NOVAG LTD

Company number 07613637

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
10 Jul 2017 PSC02 Notification of Citylink Group Holdings Ltd as a person with significant control on 2 June 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Sep 2016 AAMD Amended total exemption full accounts made up to 30 April 2015
06 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
16 Oct 2015 AAMD Amended total exemption full accounts made up to 30 April 2014
16 Oct 2015 AAMD Amended total exemption full accounts made up to 30 April 2013
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Aug 2014 CERTNM Company name changed astoria finance LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
01 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Aug 2013 AD01 Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 23 August 2013
23 Aug 2013 AD01 Registered office address changed from Ground Floor West 68 South Lambeth Road London London SW8 1RL England on 23 August 2013
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
23 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders