Advanced company searchLink opens in new window

NOVARIX LIMITED

Company number 05077912

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)
12 May 2020 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2019 AD01 Registered office address changed from C/O C/O Mercer Lewin 41 Cornmarket Street Oxford Oxfordshire OX1 3HA to Suite G2 Montpellier Drive Cheltenham GL50 1TY on 1 May 2019
29 Apr 2019 LIQ02 Statement of affairs
29 Apr 2019 600 Appointment of a voluntary liquidator
29 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-09
04 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors report and accounts received 05/01/2018
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2018 CH01 Director's details changed for Mr John Edward Scott on 24 April 2018
24 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
14 Feb 2017 AA01 Previous accounting period extended from 25 December 2016 to 31 December 2016
21 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 25 December 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 1,180.8
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,178.4
15 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,170.64
12 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,167.44
06 Oct 2015 CH01 Director's details changed for Lise Kagenow on 6 October 2015
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 1,167.44
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,124.12