Advanced company searchLink opens in new window

NOVO VITA UK LIMITED

Company number 04631154

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 DS01 Application to strike the company off the register
17 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
17 Jan 2016 CH01 Director's details changed for Mr Adam Vincent Parr on 1 May 2015
20 Oct 2015 AA Micro company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
11 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Adam Vincent Parr on 1 December 2012
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
01 Sep 2010 CH01 Director's details changed for Mr Adam Vincent Parr on 31 August 2010
04 Jun 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Adam Vincent Parr on 8 January 2010
03 Jun 2010 CH04 Secretary's details changed for Acumist Secretaries Limited on 8 January 2010
02 Jun 2010 CH01 Director's details changed for Adam Vincent Parr on 8 January 2010
02 Jun 2010 TM02 Termination of appointment of Acumist Secretaries Limited as a secretary
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off