Advanced company searchLink opens in new window

WE ARE NOVA LTD

Company number 08927337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 21 September 2024
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
04 Oct 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 4 October 2023
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
26 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
08 Jun 2021 AD01 Registered office address changed from 64 Jersey Street C/O Path Business Recovery Flint Glass Works ,Ancoats Urban Village Manchester Greater Manchester M4 6JW England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 8 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
01 Jun 2021 LIQ06 Resignation of a liquidator
19 May 2021 AD01 Registered office address changed from Co/ Aticus Recovery Ltd Rockcliffe Building 1 Hanson Road Aintree Liverpool L9 7BP England to 64 Jersey Street C/O Path Business Recovery Flint Glass Works ,Ancoats Urban Village Manchester Greater Manchester M4 6JW on 19 May 2021
15 Feb 2021 CS01 Confirmation statement made on 29 August 2020 with updates
26 Jan 2021 CH02 Director's details changed for Galactic Hq Ltd on 17 August 2020
25 Jan 2021 PSC05 Change of details for Galactic Hq Ltd as a person with significant control on 17 August 2020
22 Oct 2020 TM01 Termination of appointment of Christopher Davidson as a director on 22 September 2020
22 Oct 2020 AD01 Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to Co/ Aticus Recovery Ltd Rockcliffe Building 1 Hanson Road Aintree Liverpool L9 7BP on 22 October 2020
14 Oct 2020 LIQ02 Statement of affairs
14 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-22
06 Aug 2020 AP01 Appointment of Mr Christopher Davidson as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Paul Joseph Morrissey as a director on 6 August 2020
07 Feb 2020 AA Total exemption full accounts made up to 5 April 2019
06 Dec 2019 TM01 Termination of appointment of Sarah Irene Davidson as a director on 1 November 2019
13 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
25 Feb 2019 TM01 Termination of appointment of Akshay Bhatnagar as a director on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of Andrew John Davidson as a director on 25 February 2019
25 Feb 2019 AP02 Appointment of Galactic Hq Ltd as a director on 25 February 2019