- Company Overview for NOVORAD LIMITED (08580700)
- Filing history for NOVORAD LIMITED (08580700)
- People for NOVORAD LIMITED (08580700)
- Charges for NOVORAD LIMITED (08580700)
- More for NOVORAD LIMITED (08580700)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2024 | DS01 | Application to strike the company off the register | |
05 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
28 May 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
28 Feb 2021 | TM01 | Termination of appointment of Isabelle Anna Maria Bastian Jeronimo as a director on 28 February 2021 | |
28 Feb 2021 | AP01 | Appointment of Mrs Maria Angeles Bastian as a director on 28 February 2021 | |
28 Feb 2021 | AP01 | Appointment of Mr Keith Cornelius Bastian as a director on 28 February 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
27 Jun 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
27 Jun 2020 | MR01 | Registration of charge 085807000002, created on 22 June 2020 | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Oct 2018 | AP01 | Appointment of Ms Isabelle Anna Maria Bastian Jeronimo as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Alexander Edward Jones as a director on 4 October 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA England to Northbridge Place Frog Island Leicester Leicestershire LE3 5DH on 23 November 2017 |