- Company Overview for NOVALABB LIMITED (10534183)
- Filing history for NOVALABB LIMITED (10534183)
- People for NOVALABB LIMITED (10534183)
- More for NOVALABB LIMITED (10534183)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | AD01 | Registered office address changed from 4 Preiskel & Co Llp King's Bench Walk London EC4Y 7DL United Kingdom to Preiskel & Co Llp 4 King's Bench Walk London EC4Y 7DL on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from C/O Preiskel & Co Llp 4 King's Bench Walk Inner Temple London EC4Y 7DL to 4 Preiskel & Co Llp King's Bench Walk London EC4Y 7DL on 11 November 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 May 2018 | PSC01 | Notification of Gijsbert Van Der Gaag as a person with significant control on 1 February 2018 | |
10 May 2018 | PSC07 | Cessation of Hillrow Holdings Limited as a person with significant control on 1 February 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Gijsbert Van Der Gaag as a director on 1 February 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of James Norman Craven as a director on 1 February 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Hillrow Holdings Limited as a director on 1 February 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 68 Hillrow Haddenham Ely CB6 3TJ England to 4 King's Bench Walk Inner Temple London EC4Y 7DL on 4 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
16 May 2017 | AD01 | Registered office address changed from C/O 3 68 Hillrow Haddenham Ely Cambridgeshire CB6 3TJ United Kingdom to 68 Hillrow Haddenham Ely CB6 3TJ on 16 May 2017 | |
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|