- Company Overview for NOVALEK LIMITED (08326802)
- Filing history for NOVALEK LIMITED (08326802)
- People for NOVALEK LIMITED (08326802)
- Insolvency for NOVALEK LIMITED (08326802)
- More for NOVALEK LIMITED (08326802)
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
|
|
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
|
|
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
|
|
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
|
|
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 |