Advanced company searchLink opens in new window

NOVUS AUTOMOTIVE LIMITED

Company number 07403707

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2015 DS01 Application to strike the company off the register
27 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
18 Dec 2014 AA Accounts made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 Oct 2014 AD01 Registered office address changed from Unit 5 Greenhill Crescent Watford WD18 8PH England to Unit 5 Park House Greenhill Crescent Watford WD18 8PH on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from Unit 5 Palmerston Centre Oxford Road Harrow Wealdstone Middlesex HA3 7RG to Unit 5 Park House Greenhill Crescent Watford WD18 8PH on 23 October 2014
19 Dec 2013 AA Accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
21 Aug 2013 AA Accounts made up to 31 March 2012
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
04 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
03 Nov 2010 TM01 Termination of appointment of Nigel Carter as a director
21 Oct 2010 CERTNM Company name changed novus automative LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
18 Oct 2010 CONNOT Change of name notice
12 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted