- Company Overview for NOVA GLAZING SUPPLIES (CHELTENHAM) LIMITED (08311894)
- Filing history for NOVA GLAZING SUPPLIES (CHELTENHAM) LIMITED (08311894)
- People for NOVA GLAZING SUPPLIES (CHELTENHAM) LIMITED (08311894)
- More for NOVA GLAZING SUPPLIES (CHELTENHAM) LIMITED (08311894)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | PSC01 | Notification of Simon Mark Scarrott as a person with significant control on 15 April 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
25 Jan 2018 | PSC07 | Cessation of Martyn Durrant as a person with significant control on 15 April 2017 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr Simon Mark Scarrott as a director | |
18 Apr 2017 | TM01 | Termination of appointment of Martyn Durrant as a director on 15 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Simon Mark Scarrott as a director on 15 April 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 May 2015 | AP01 | Appointment of Mr Paul John Ryland as a director on 18 May 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Alec Edward Brookes as a director on 16 February 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
03 May 2013 | AD01 | Registered office address changed from Chadwick the Reddings Cheltenham GL51 6RL United Kingdom on 3 May 2013 | |
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 29 January 2013
|
|
04 Jan 2013 | AP01 | Appointment of Mr Alec Edward Brookes as a director | |
04 Jan 2013 | AP01 | Appointment of Martyn Durrant as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Nov 2012 | NEWINC | Incorporation |