- Company Overview for NOW AI LIMITED (08811536)
- Filing history for NOW AI LIMITED (08811536)
- People for NOW AI LIMITED (08811536)
- Charges for NOW AI LIMITED (08811536)
- Insolvency for NOW AI LIMITED (08811536)
- More for NOW AI LIMITED (08811536)
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) |
---|---|---|---|
01 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2022 | TM01 | Termination of appointment of Francesca Elizabeth Brosan as a director on 17 October 2022 | |
11 May 2022 | 600 | Appointment of a voluntary liquidator | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | LIQ02 | Statement of affairs | |
09 May 2022 | AD01 | Registered office address changed from Carnac Place Carnac Court Fareham Hampshire PO16 8UY to Prospect House Rouen Road Norwich NR1 1RE on 9 May 2022 | |
08 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2020
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
28 May 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
14 May 2021 | CH01 | Director's details changed for Mr Peter James Pastides on 14 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Peter James Pastides as a person with significant control on 14 May 2021 | |
13 Mar 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
14 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | TM01 | Termination of appointment of Simon Spencer Farr as a director on 14 February 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jan 2019 | PSC04 | Change of details for Mr Peter James Pastides as a person with significant control on 9 January 2019 | |
25 Jan 2019 | PSC07 | Cessation of Sarah Frances Pastides as a person with significant control on 13 June 2018 | |
23 Jan 2019 | PSC02 | Notification of Omobono Limited as a person with significant control on 9 January 2019 |