Advanced company searchLink opens in new window

NOVA AEQUITAS LIMITED

Company number 07709932

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2016 DS01 Application to strike the company off the register
31 Oct 2016 TM01 Termination of appointment of Karen Ann White as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Johan Henri Kuipers as a director on 31 October 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
20 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
27 Jul 2014 AD01 Registered office address changed from C/O the Restore Trust 4-6 4-6 Longmead Avenue Horfield Bristol BS7 8QB United Kingdom to 4-6 Longmead Avenue Bristol BS7 8QB on 27 July 2014
10 Jun 2014 AP01 Appointment of Ms Karen Ann White as a director
10 Jun 2014 AD01 Registered office address changed from Down Park Cottage West Blackdown Brentor Tavistock Devon PL19 0NB United Kingdom on 10 June 2014
28 May 2014 TM01 Termination of appointment of Diane Mcadam as a director
27 May 2014 TM01 Termination of appointment of Sally Lewis as a director
27 May 2014 AP01 Appointment of Mr Timothy Edward Pyper as a director
14 May 2014 TM01 Termination of appointment of Danielle Neale as a director
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
24 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from Queensway House the Hedges St. Georges Weston-Super-Mare Avon BS22 7BB United Kingdom on 11 November 2011
09 Aug 2011 AP01 Appointment of Mr Johan Henri Kuipers as a director
19 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted