Advanced company searchLink opens in new window

NOVUS CAPITAL LIMITED

Company number 06677817

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)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 WU15 Notice of final account prior to dissolution
07 Jan 2019 WU07 Progress report in a winding up by the court
12 Jan 2018 WU07 Progress report in a winding up by the court
10 Jan 2017 LIQ MISC Insolvency:liquidators annual progress report to 13/11/2016
15 Jan 2016 LIQ MISC INSOLVENCY:re progress report 08/10/2014-07/10/2015
21 Jan 2015 LIQ MISC Insolvency:liquidators annual progress report to 13/11/2014
04 Dec 2013 AD01 Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER on 4 December 2013
03 Dec 2013 4.31 Appointment of a liquidator
05 Nov 2013 COCOMP Order of court to wind up
25 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
22 Feb 2013 AR01 Annual return made up to 27 July 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from 12 De Havilland Drive Brooklands Business Park Weybridge Surrey KT13 0YP England on 31 December 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from C/O 6Th Floor 23 Buckingham Gate London SW1E 6LB England on 27 July 2011
27 Jul 2011 TM02 Termination of appointment of Mehdi Shams as a secretary
27 Jul 2011 ANNOTATION Rectified AP03 was removed from the public register on 29/08/2012 as it was forged.
27 Jul 2011 TM01 Termination of appointment of John Dowdall as a director
17 Jul 2011 CH03 Secretary's details changed for Dr Mehdi Shamszadeh on 15 July 2011
17 Jul 2011 AD01 Registered office address changed from 33-34 Bury Street London EC3A 5AR on 17 July 2011
12 Oct 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Aug 2010 CH01 Director's details changed for Mr Maurice John Ros on 20 August 2010
20 Aug 2010 AP01 Appointment of Mr Maurice John Ros as a director