- Company Overview for NOVUS OPUS LIMITED (08520949)
- Filing history for NOVUS OPUS LIMITED (08520949)
- People for NOVUS OPUS LIMITED (08520949)
- More for NOVUS OPUS LIMITED (08520949)
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
|
|
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
|
|
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
|
|
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
|
|
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
|