Advanced company searchLink opens in new window

NOVARGI TRADING LTD

Company number 05629660

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-09
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