Advanced company searchLink opens in new window

NOVALEK LIMITED

Company number 08326802

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2018
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 LIQ10 Removal of liquidator by court order
07 Sep 2017 AD01 Registered office address changed from The Olde Cottage Babylon Lane Lower Kingswood Tadworth Surrey KT20 6XE to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 7 September 2017
05 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
19 Mar 2013 AD01 Registered office address changed from 28 Chipstead Stn. Parade Chipstead Coulsdon Surrey CR5 3TF United Kingdom on 19 March 2013
15 Mar 2013 AP01 Appointment of Mr John Francis Fitzwater as a director
11 Mar 2013 TM01 Termination of appointment of Barbara Kahan as a director
06 Mar 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2013
11 Dec 2012 NEWINC Incorporation