Advanced company searchLink opens in new window

NOVIDE REFAHI LIMITED

Company number 07102112

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
22 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
11 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
01 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
11 Dec 2014 CH01 Director's details changed for Novide Refahi on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET to 20-22 Wenlock Road London N1 7GU on 11 December 2014
07 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
19 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
06 Mar 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
17 Nov 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 November 2011
14 Nov 2011 AP01 Appointment of Novide Refahi as a director
14 Nov 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
14 Nov 2011 TM01 Termination of appointment of Adrian Koe as a director