Advanced company searchLink opens in new window

NOVALOANS LTD

Company number 07639288

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)
11 Jan 2024 AM07 Result of meeting of creditors
19 Dec 2023 AM03 Statement of administrator's proposal
20 Nov 2023 AM02 Statement of affairs with form AM02SOA
01 Nov 2023 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 November 2023
01 Nov 2023 AM01 Appointment of an administrator
19 Sep 2023 AA Total exemption full accounts made up to 31 May 2022
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
27 Feb 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
18 Jul 2022 MR01 Registration of charge 076392880001, created on 7 July 2022
17 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
04 Apr 2022 PSC04 Change of details for Mr Steven George Murray as a person with significant control on 4 April 2022
04 Apr 2022 PSC01 Notification of Marcus Green as a person with significant control on 4 April 2022
25 Feb 2022 AA Accounts for a small company made up to 31 May 2021
18 Aug 2021 AA Accounts for a small company made up to 31 May 2020
09 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
24 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
12 May 2021 TM01 Termination of appointment of Patrick Swale Green as a director on 17 March 2021
12 May 2021 PSC07 Cessation of Patrick Swale Green as a person with significant control on 17 March 2021
04 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
07 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 MA Memorandum and Articles of Association
03 Mar 2020 TM01 Termination of appointment of Steven George Murray as a director on 1 January 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019