- Company Overview for NOVEL GENOMICS LTD (06799438)
- Filing history for NOVEL GENOMICS LTD (06799438)
- People for NOVEL GENOMICS LTD (06799438)
- More for NOVEL GENOMICS LTD (06799438)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | AP01 | Appointment of Dr Edward Horn as a director on 10 March 2018 | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | AD01 | Registered office address changed from 67 st. Peters Street Nottingham NG7 3EN England to Dept 1804 43 Owston Road Carcroft Doncaster DN6 8DA on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 10 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Dept 2 Owston Road Carcroft Doncaster DN6 8DA England to 67 st. Peters Street Nottingham NG7 3EN on 12 March 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 8 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 Owston Road Carcroft Doncaster DN6 8DA on 6 February 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 25 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 January 2017 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014
Statement of capital on 2014-02-07
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Nov 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 |