- Company Overview for NOVO IMMO LIMITED (04407811)
- Filing history for NOVO IMMO LIMITED (04407811)
- People for NOVO IMMO LIMITED (04407811)
- Charges for NOVO IMMO LIMITED (04407811)
- More for NOVO IMMO LIMITED (04407811)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | DS01 | Application to strike the company off the register | |
17 May 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Jun 2011 | TM02 | Termination of appointment of Sarah Howe as a secretary | |
09 Jun 2011 | AP03 | Appointment of David Roger Binns as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
27 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
25 Nov 2008 | 288c | Secretary's Change of Particulars / sarah howe / 24/11/2008 / HouseName/Number was: , now: 7; Street was: carleton mill, now: fieldhead drive; Area was: carleton, now: crosshills; Post Town was: skipton, now: keighley; Region was: north yorkshire, now: west yorkshire; Post Code was: BD23 3DX, now: BD20 7RJ; Country was: , now: england | |
21 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL | |
28 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
31 Mar 2008 | 363a | Return made up to 22/03/08; full list of members | |
03 Dec 2007 | 288a | New secretary appointed | |
03 Dec 2007 | 288b | Secretary resigned | |
03 Dec 2007 | 288b | Director resigned | |
21 May 2007 | 363a | Return made up to 22/03/07; full list of members | |
21 Apr 2007 | AA | Accounts for a small company made up to 31 December 2006 |