- Company Overview for NOVITRANS COMPANY LTD. (06709420)
- Filing history for NOVITRANS COMPANY LTD. (06709420)
- People for NOVITRANS COMPANY LTD. (06709420)
- More for NOVITRANS COMPANY LTD. (06709420)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
12 Jan 2020 | TM01 | Termination of appointment of Hema Noronha as a director on 25 November 2019 | |
12 Jan 2020 | AP01 | Appointment of Arlyn Gamiao as a director on 25 November 2019 | |
04 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
28 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
02 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
02 Jul 2017 | PSC01 | Notification of Vladimir Matveev as a person with significant control on 20 June 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 28 June 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Starwell International Ltd. as a secretary on 20 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Ms Hema Noronha as a director on 20 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Juchun Lee as a director on 20 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Trendmax Inc. as a director on 20 June 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
17 Oct 2013 | AA | Total exemption full accounts made up to 30 September 2013 |