Advanced company searchLink opens in new window

NOVIREX LIMITED

Company number 08281272

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
29 Mar 2018 AA Micro company accounts made up to 30 November 2017
26 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
26 Jun 2017 PSC08 Notification of a person with significant control statement
15 May 2017 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 165 Praed Street London W2 1RH on 15 May 2017
26 Apr 2017 AA Micro company accounts made up to 30 November 2016
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
21 Jun 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 1 June 2016
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
21 May 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Christopher Collins as a director on 30 March 2015
01 Apr 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Mar 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 14 March 2014
14 Mar 2014 AP01 Appointment of Mr Christopher Collins as a director
18 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
14 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
05 Nov 2012 NEWINC Incorporation