- Company Overview for NOVA RENOVATIONS LTD (SC637195)
- Filing history for NOVA RENOVATIONS LTD (SC637195)
- People for NOVA RENOVATIONS LTD (SC637195)
- More for NOVA RENOVATIONS LTD (SC637195)
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) |
---|---|---|---|
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | AD01 | Registered office address changed from 2 Anderson Place Edinburgh EH6 5NP Scotland to 12 Lady Nairne Crescent Edinburgh EH8 7PF on 28 April 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
31 Jan 2022 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 2 Anderson Place Edinburgh EH6 5NP on 8 July 2021 | |
17 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | PSC07 | Cessation of Martin Alan Hunter as a person with significant control on 26 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Martin Alan Hunter as a director on 26 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Martin Alan Hunter as a person with significant control on 26 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Martin Alan Hunter as a director on 26 July 2019 | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|