- Company Overview for NOVAC & CO LIMITED (08078870)
- Filing history for NOVAC & CO LIMITED (08078870)
- People for NOVAC & CO LIMITED (08078870)
- More for NOVAC & CO LIMITED (08078870)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | TM01 | Termination of appointment of Jon Wright as a director on 13 December 2018 | |
06 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | AP01 | Appointment of Mr Jon Wright as a director on 25 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Florin Grigore Novac as a director on 25 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 39B Lichfield Grove London N3 2JJ to Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 25 October 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Mar 2017 | TM01 | Termination of appointment of Lilia Cucu as a director on 20 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
28 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
22 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from 139 Station Road London N3 2SP England on 5 February 2014 | |
07 Aug 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
22 May 2012 | NEWINC | Incorporation |