- Company Overview for NOVUS CAPITAL LIMITED (06677817)
- Filing history for NOVUS CAPITAL LIMITED (06677817)
- People for NOVUS CAPITAL LIMITED (06677817)
- Insolvency for NOVUS CAPITAL LIMITED (06677817)
- More for NOVUS CAPITAL LIMITED (06677817)
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
|
|
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 |