- Company Overview for NOVO INITIUM LIMITED (06023532)
- Filing history for NOVO INITIUM LIMITED (06023532)
- People for NOVO INITIUM LIMITED (06023532)
- More for NOVO INITIUM LIMITED (06023532)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2022 | DS01 | Application to strike the company off the register | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
19 Jul 2021 | AD01 | Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 19 July 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 April 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from The Stables, Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to Windyridge Amberley Stroud Gloucestershire GL5 5AA on 6 July 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
14 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Mrs Sarah Louise Locke on 11 April 2014 | |
09 Dec 2015 | TM02 | Termination of appointment of Nicholas Curram Limited as a secretary on 9 December 2015 | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|