Advanced company searchLink opens in new window

HIT NOVA LIMITED

Company number 06342897

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
25 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
17 Feb 2012 CH01 Director's details changed for Mr Yordan Atanasov on 16 February 2012
17 Feb 2012 AD01 Registered office address changed from 2a Chandos Avenue London N14 7ET United Kingdom on 17 February 2012
13 Sep 2011 AA Total exemption full accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
22 Sep 2010 AA Total exemption full accounts made up to 31 August 2010
14 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
14 Aug 2010 CH01 Director's details changed for Mr Yordan Atanasov on 1 August 2010
14 Aug 2010 TM02 Termination of appointment of Slavi Slavov as a secretary
14 Sep 2009 288c Director's Change of Particulars / yordan atanasov / 14/09/2009 / HouseName/Number was: 117, now: 2A; Street was: westrow drive, now: chandos avenue; Post Town was: barking, now: london; Region was: essex, now: ; Post Code was: IG11 9BW, now: N14 7ET
14 Sep 2009 287 Registered office changed on 14/09/2009 from 117 westrow drive barking essex IG11 9BW
07 Sep 2009 AA Total exemption full accounts made up to 31 August 2009
02 Sep 2009 363a Return made up to 14/08/09; full list of members
16 Sep 2008 AA Accounts made up to 31 August 2008
11 Sep 2008 363a Return made up to 14/08/08; full list of members
11 Sep 2008 288c Director's Change of Particulars / yordan atanasov / 01/08/2008 / HouseName/Number was: , now: 117; Street was: 9 flamstead gardens, now: westrow drive; Post Town was: dagenham, now: barking; Post Code was: RM9 4JP, now: IG11 9BW; Country was: , now: united kingdom
11 Sep 2008 288c Secretary's Change of Particulars / slavi slavov / 01/08/2008 / HouseName/Number was: , now: 117; Street was: 9 flamstead gardens, now: westrow drive; Post Town was: dagenham, now: barking; Post Code was: RM9 4JP, now: IG11 9BW; Country was: , now: united kingdom
12 Aug 2008 287 Registered office changed on 12/08/2008 from 9 flamstead gardens dagenham essex RM9 4JP
14 Aug 2007 NEWINC Incorporation