- Company Overview for WE ARE NOVA LTD (08927337)
- Filing history for WE ARE NOVA LTD (08927337)
- People for WE ARE NOVA LTD (08927337)
- Charges for WE ARE NOVA LTD (08927337)
- Insolvency for WE ARE NOVA LTD (08927337)
- More for WE ARE NOVA LTD (08927337)
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
|
|
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 |