- Company Overview for NOVA STAR GROUP HOLDINGS LTD (05969304)
- Filing history for NOVA STAR GROUP HOLDINGS LTD (05969304)
- People for NOVA STAR GROUP HOLDINGS LTD (05969304)
- More for NOVA STAR GROUP HOLDINGS LTD (05969304)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
28 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
12 Mar 2016 | CERTNM |
Company name changed lorenzelli LIMITED\certificate issued on 12/03/16
|
|
17 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
29 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
29 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
16 May 2014 | AR01 |
Annual return made up to 30 October 2013 no member list
Statement of capital on 2014-05-16
|
|
11 Apr 2014 | AD01 | Registered office address changed from Flat 5 168 Sutherland Avenue London W9 1HR on 11 April 2014 | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Mr Bruno Lorenzelli on 20 October 2012 | |
25 Jan 2013 | AD01 | Registered office address changed from Flat 5 118 Sutherland Avenue London W9 2QP on 25 January 2013 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
21 Nov 2011 | AD01 | Registered office address changed from Flat 2 No 45 Hamilton Terrace London NW8 9RG on 21 November 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |