- Company Overview for NOVA HAUS LTD (09058547)
- Filing history for NOVA HAUS LTD (09058547)
- People for NOVA HAUS LTD (09058547)
- More for NOVA HAUS LTD (09058547)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 69-70 Marine Parade Great Yarmouth NR30 2DQ on 3 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Gabriel Lo Russo as a director on 3 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Terence Ball as a director on 3 March 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Terry Ball on 12 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Terry Ball as a director on 12 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Thomas Peers as a director on 12 July 2019 | |
12 Jul 2019 | PSC05 | Change of details for Enterprise Legal and Financial Group Limited as a person with significant control on 12 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Thomas Peers as a director on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Terence Ball as a director on 4 July 2019 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AD01 | Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
02 May 2018 | PSC02 | Notification of Enterprise Legal and Financial Group Limited as a person with significant control on 25 April 2018 | |
02 May 2018 | PSC07 | Cessation of Enterprise Trading Investments Ltd as a person with significant control on 25 April 2018 |