Advanced company searchLink opens in new window

NOVUS OPUS LIMITED

Company number 08520949

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 AD01 Registered office address changed from 81 High Street High Street Marlow SL7 1AB England to 81 High Street High Street Marlow SL7 1AB on 24 August 2016
24 Aug 2016 AD01 Registered office address changed from Spring Cottage Frieth Road Marlow Buckinghamshire SL7 2HP to 81 High Street High Street Marlow SL7 1AB on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of William David Wyn Innes as a director on 31 July 2016
24 Aug 2016 TM01 Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 31 July 2016
09 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
13 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
14 May 2014 AP04 Appointment of Comlegals Limited as a secretary
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,000
07 Feb 2014 AP01 Appointment of Mr William David Wyn Innes as a director
24 Jul 2013 AP01 Appointment of Mr Roderick Waldemar Lisle Henwood as a director
09 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted