- Company Overview for NOVA ASTRUM LIMITED (05463895)
- Filing history for NOVA ASTRUM LIMITED (05463895)
- People for NOVA ASTRUM LIMITED (05463895)
- Insolvency for NOVA ASTRUM LIMITED (05463895)
- More for NOVA ASTRUM LIMITED (05463895)
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) |
---|---|---|---|
11 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Nov 2019 | AD01 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to C/O Libertas Associates Limited, 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 25 November 2019 | |
23 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2019 | LIQ01 | Declaration of solvency | |
23 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | CH01 | Director's details changed for Mrs Natalie Mitchell on 15 November 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
10 Apr 2018 | PSC07 | Cessation of Trudy Nicholl as a person with significant control on 8 February 2018 | |
10 Apr 2018 | PSC02 | Notification of Wilton Trustees (Iom) Limited as a person with significant control on 8 February 2018 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 04/04/2017 | |
04 Apr 2017 | CS01 |
Confirmation statement made on 4 April 2017 with updates
|
|
13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
04 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Aug 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
28 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
21 Dec 2013 | TM01 | Termination of appointment of Jon Elphick as a director on 20 December 2013 |