- Company Overview for NOUVEAU PROPERTIES LIMITED (08880104)
- Filing history for NOUVEAU PROPERTIES LIMITED (08880104)
- People for NOUVEAU PROPERTIES LIMITED (08880104)
- Charges for NOUVEAU PROPERTIES LIMITED (08880104)
- More for NOUVEAU PROPERTIES LIMITED (08880104)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2019 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 12 December 2018 | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
08 Nov 2018 | TM01 | Termination of appointment of Joshy Mathew as a director on 8 October 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
07 Mar 2018 | PSC05 | Change of details for Photon Properties Limited as a person with significant control on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 | |
07 Dec 2017 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | PSC02 | Notification of Photon Properties Limited as a person with significant control on 6 April 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
31 Jul 2017 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Joshy Mathew on 24 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 24 July 2017 | |
08 May 2017 | MR04 | Satisfaction of charge 088801040001 in full | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | AD01 | Registered office address changed from Symbio Place Whiteleaf Road Hemel Hempstead HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|