- Company Overview for NOVO LONDON ONLINE LTD (08834158)
- Filing history for NOVO LONDON ONLINE LTD (08834158)
- People for NOVO LONDON ONLINE LTD (08834158)
- Insolvency for NOVO LONDON ONLINE LTD (08834158)
- More for NOVO LONDON ONLINE LTD (08834158)
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) |
---|---|---|---|
23 Sep 2024 | AD01 | Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 23 September 2024 | |
23 Sep 2024 | LIQ02 | Statement of affairs | |
23 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
10 Jun 2024 | PSC07 | Cessation of Leanna Eloise Ann King as a person with significant control on 7 June 2024 | |
10 Jun 2024 | PSC05 | Change of details for Coyne Holdings Limited as a person with significant control on 7 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Leanna Eloise Ann King as a director on 7 June 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
24 Jan 2024 | PSC02 | Notification of Coyne Holdings Limited as a person with significant control on 26 May 2023 | |
24 Jan 2024 | PSC07 | Cessation of Killian James Keating Coyne as a person with significant control on 27 May 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
16 May 2023 | PSC01 | Notification of Leanna Eloise Ann King as a person with significant control on 12 May 2023 | |
16 May 2023 | PSC04 | Change of details for Mr Killian James Keating Coyne as a person with significant control on 12 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of Amy Victoria Whitfield as a director on 3 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of Rebecca Jayne Ward as a director on 3 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 3 May 2023 | |
13 Apr 2023 | MA | Memorandum and Articles of Association | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
25 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
|
24 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 April 2017
|