- Company Overview for NOVKO LIMITED (11635646)
- Filing history for NOVKO LIMITED (11635646)
- People for NOVKO LIMITED (11635646)
- Insolvency for NOVKO LIMITED (11635646)
- More for NOVKO LIMITED (11635646)
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) |
---|---|---|---|
26 Sep 2022 | COCOMP | Order of court to wind up | |
02 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2021 | AA | Micro company accounts made up to 31 October 2019 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
16 Jul 2020 | AD01 | Registered office address changed from 79 Coalport Close Harlow CM17 9QS United Kingdom to 38 38 Collingwood Street Newcastle upon Tyne Newcastle upon Tyne NE1 4JF on 16 July 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
11 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
11 Jul 2020 | TM01 | Termination of appointment of Juris Martinovkis as a director on 10 July 2020 | |
11 Jul 2020 | PSC07 | Cessation of Juris Martinovkis as a person with significant control on 10 July 2020 | |
11 Jul 2020 | AP01 | Appointment of Mr Neil Moore as a director on 10 July 2020 | |
11 Jul 2020 | PSC01 | Notification of Neil Moore as a person with significant control on 10 July 2020 | |
26 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
22 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-22
|