Advanced company searchLink opens in new window

NISTA NOVO LIMITED

Company number 07958004

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
30 Apr 2012 CERTNM Company name changed dentica trading LIMITED\certificate issued on 30/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-27
30 Mar 2012 TM01 Termination of appointment of Hamid Reza Moaref-Parvar as a director on 29 March 2012
29 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
28 Mar 2012 CH01 Director's details changed for Mr Hamid Reza Moaref-Parvar on 29 February 2012
28 Mar 2012 CH01 Director's details changed for Mr Krzysztof Sebastian Krall on 29 February 2012
01 Mar 2012 CERTNM Company name changed kod beze LIMITED\certificate issued on 01/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-01
29 Feb 2012 TM01 Termination of appointment of Directors 1St Ltd as a director on 29 February 2012
29 Feb 2012 AP01 Appointment of Mr Hamid Reza Moaref-Parvar as a director on 29 February 2012
29 Feb 2012 AP01 Appointment of Mr Krzysztof Sebastian Krall as a director on 29 February 2012
29 Feb 2012 AD03 Register(s) moved to registered inspection location
28 Feb 2012 AP02 Appointment of Directors 1St Ltd as a director on 21 February 2012
28 Feb 2012 AD02 Register inspection address has been changed
28 Feb 2012 TM01 Termination of appointment of Gwenda Anne Jones as a director on 21 February 2012
28 Feb 2012 TM01 Termination of appointment of Andrew John Badder as a director on 21 February 2012
28 Feb 2012 AD01 Registered office address changed from Esgair Bettws Bettws Ifan Newcastle Emlyn Ceredigion SA38 9QJ Wales on 28 February 2012
21 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-21
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted