Advanced company searchLink opens in new window

NOVUS CONCEPTS LIMITED

Company number 04660260

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
05 May 2011 AA Total exemption full accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 39,468.38
16 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
14 Apr 2010 TM01 Termination of appointment of Jacqueline Craymer as a director
06 Apr 2010 AP01 Appointment of Mr David Lazare Prax as a director
06 Apr 2010 AP01 Appointment of Dr Hrand Mami Mamigonians as a director
09 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Martin Philip Riddiford on 10 February 2010
09 Mar 2010 CH01 Director's details changed for Graham Brett on 10 February 2010
20 Oct 2009 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
20 Oct 2009 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 20 October 2009
19 Oct 2009 AR01 Annual return made up to 10 February 2009 with full list of shareholders
17 Oct 2009 TM01 Termination of appointment of David Prax as a director
16 Oct 2009 TM01 Termination of appointment of Hrand Mamigonians as a director
15 Oct 2009 TM01 Termination of appointment of Anthony Jacobs as a director
02 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
14 May 2009 AA Total exemption full accounts made up to 31 December 2007
12 Feb 2009 363a Return made up to 10/02/08; full list of members; amend
12 Feb 2009 288c Director's Change of Particulars / hrand mamigonians / 28/08/2005 / Title was: dr, now: doctor; HouseName/Number was: , now: 49; Street was: 123 beaufort road, now: beaufort road
28 Jan 2009 88(2) Capitals not rolled up
28 Jan 2009 123 Nc inc already adjusted 05/01/09
28 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights