- Company Overview for NOVAGROVE PROPERTIES LIMITED (08033456)
- Filing history for NOVAGROVE PROPERTIES LIMITED (08033456)
- People for NOVAGROVE PROPERTIES LIMITED (08033456)
- More for NOVAGROVE PROPERTIES LIMITED (08033456)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2019 | TM01 | Termination of appointment of Jonathan Donald as a director on 19 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 | |
06 Nov 2018 | AP01 | Appointment of Mr Jonathan Donald as a director on 9 October 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Peter Scull as a director on 9 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Mark Ian Baker as a director on 9 October 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Joseph Nathan Betts as a director on 15 September 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
30 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
07 May 2016 | AP01 | Appointment of Grainne Mcginley as a director on 8 April 2016 | |
07 May 2016 | AP01 | Appointment of Mark Ian Baker as a director on 8 April 2016 | |
07 May 2016 | TM01 | Termination of appointment of Darren Graham Toudic as a director on 8 April 2016 | |
07 May 2016 | TM01 | Termination of appointment of John Le Masurier Germain as a director on 8 April 2016 | |
07 May 2016 | TM01 | Termination of appointment of Richard John Guillaume as a director on 8 April 2016 | |
07 May 2016 | AP01 | Appointment of Joseph Nathan Betts as a director on 8 April 2016 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |