Advanced company searchLink opens in new window

NOVA GROUP PRODUCTS HOLDINGS LIMITED

Company number 11762875

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)
06 Jul 2023 AD01 Registered office address changed from 32 Gibbons Street Harrimans Lane Lenton Lane Industrial Estate Nottingham NG7 2SD England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 6 July 2023
06 Jul 2023 LIQ02 Statement of affairs
06 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
08 Jun 2022 AD01 Registered office address changed from 4th Floor St Paul's House Park Square South Leeds LS1 2nd England to 32 Gibbons Street Harrimans Lane Lenton Lane Industrial Estate Nottingham NG7 2SD on 8 June 2022
01 Apr 2022 AA Accounts for a small company made up to 31 March 2021
26 Jan 2022 CERTNM Company name changed ftsp holdings LIMITED\certificate issued on 26/01/22
  • RES15 ‐ Change company name resolution on 2022-01-21
26 Jan 2022 CONNOT Change of name notice
25 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
21 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 29 January 2020
12 Oct 2021 MR04 Satisfaction of charge 117628750001 in full
12 Oct 2021 MR04 Satisfaction of charge 117628750002 in full
06 Oct 2021 MR01 Registration of charge 117628750003, created on 4 October 2021
03 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
23 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 SH10 Particulars of variation of rights attached to shares
15 Feb 2021 AP01 Appointment of Mr Graham Hannath as a director on 12 February 2021
15 Feb 2021 AP01 Appointment of Mr David Ritchie as a director on 12 February 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 910,588
12 Feb 2021 AD01 Registered office address changed from St Paul's House Park Square South Leeds LS1 2nd England to 4th Floor St Paul's House Park Square South Leeds LS1 2nd on 12 February 2021
11 Jan 2021 AA Accounts for a small company made up to 31 March 2020
08 Jan 2021 PSC05 Change of details for Comhar Capital (1802) Limited as a person with significant control on 3 December 2020