- Company Overview for NOVARA CAPITAL GROUP LIMITED (07570579)
- Filing history for NOVARA CAPITAL GROUP LIMITED (07570579)
- People for NOVARA CAPITAL GROUP LIMITED (07570579)
- More for NOVARA CAPITAL GROUP LIMITED (07570579)
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) |
---|---|---|---|
03 Sep 2014 | AD01 | Registered office address changed from 105 Hargwyne Street London SW9 9RH England to 86-90 Paul Street London EC2A 4NE on 3 September 2014 | |
11 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | AR01 |
Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
02 Jun 2013 | TM01 | Termination of appointment of Angela Walker as a director | |
02 Jun 2013 | AP03 |
Appointment of Mr James Paul Mcswiggan as a secretary
|
|
02 Jun 2013 | AD01 | Registered office address changed from 77 Nelson Road London Merton SW19 1HU England on 2 June 2013 | |
02 Jun 2013 | TM02 | Termination of appointment of Angela Walker as a secretary | |
02 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2011 | NEWINC |
Incorporation
|