- Company Overview for NOVAE BEVERAGES LIMITED (12622199)
- Filing history for NOVAE BEVERAGES LIMITED (12622199)
- People for NOVAE BEVERAGES LIMITED (12622199)
- Insolvency for NOVAE BEVERAGES LIMITED (12622199)
- More for NOVAE BEVERAGES LIMITED (12622199)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from 189C Mauldeth Road Manchester M19 1BA England to 100 st. James Road Northampton NN5 5LF on 1 November 2021 | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2021 | LIQ01 | Declaration of solvency | |
28 Jun 2021 | TM01 | Termination of appointment of Christopher Snape as a director on 25 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
16 Nov 2020 | CH01 | Director's details changed for Mr Matthew Paul Millar on 1 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 36 Selsey Road Corby NN18 0JT England to 189C Mauldeth Road Manchester M19 1BA on 6 October 2020 | |
02 Oct 2020 | SH02 | Sub-division of shares on 27 August 2020 | |
24 Sep 2020 | AA01 | Current accounting period extended from 31 May 2021 to 30 September 2021 | |
08 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | AP01 | Appointment of Mr Christopher Snape as a director on 27 August 2020 | |
01 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
26 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-26
|