- Company Overview for NOVARGI TRADING LTD (05629660)
- Filing history for NOVARGI TRADING LTD (05629660)
- People for NOVARGI TRADING LTD (05629660)
- Charges for NOVARGI TRADING LTD (05629660)
- Insolvency for NOVARGI TRADING LTD (05629660)
- More for NOVARGI TRADING LTD (05629660)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2023 | LIQ02 | Statement of affairs | |
26 Aug 2023 | AD01 | Registered office address changed from Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR United Kingdom to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 August 2023 | |
26 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2023 | AD01 | Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
19 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Jun 2020 | AD01 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
24 Feb 2020 | PSC01 | Notification of Martina Sanders as a person with significant control on 24 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Ali Saud as a person with significant control on 8 February 2020 | |
24 Feb 2020 | TM02 | Termination of appointment of Martina Sanders as a secretary on 24 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Ms Martina Sanders as a director on 8 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Ali Saud as a director on 8 February 2020 | |
01 Dec 2019 | AD01 | Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 |