Advanced company searchLink opens in new window

NOVUS BLACK FUND UK LTD

Company number 14091422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 LIQ02 Statement of affairs
03 Dec 2024 AD01 Registered office address changed from Suite 3 Park House Earls Colne Business Park Colchester Essex CO6 2NS England to C/O Evelyn Partners Llp 22 York Buildings London WC2N 6JU on 3 December 2024
03 Dec 2024 600 Appointment of a voluntary liquidator
03 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-27
25 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 AA Micro company accounts made up to 31 May 2023
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2024 TM01 Termination of appointment of Dennis Christopher Mullany as a director on 29 March 2024
03 Apr 2024 TM02 Termination of appointment of Dennis Mullany as a secretary on 29 March 2024
30 Oct 2023 CH01 Director's details changed for Mr Challiss Louis George Louis on 27 October 2023
27 Oct 2023 CH03 Secretary's details changed for Mr Dennis Mullany on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Dennis Christopher Mullany on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Steven Hill on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Dennis Christopher Mullany on 27 October 2023
26 Oct 2023 CH01 Director's details changed for Mr George Louis Challiss on 25 October 2023
23 Oct 2023 PSC08 Notification of a person with significant control statement
23 Oct 2023 PSC07 Cessation of Dennis Christopher Mullany as a person with significant control on 23 October 2023
23 Oct 2023 PSC07 Cessation of George Louis Challiss as a person with significant control on 23 October 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
14 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
25 Apr 2023 AD01 Registered office address changed from Fairways Lancaster Way Earls Colne Business Park Colchester Essex CO6 2NS England to Suite 3 Park House Earls Colne Business Park Colchester Essex CO6 2NS on 25 April 2023
21 Dec 2022 AD01 Registered office address changed from Level 1, Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ United Kingdom to Fairways Lancaster Way Earls Colne Business Park Colchester Essex CO6 2NS on 21 December 2022
07 Jun 2022 AD01 Registered office address changed from 1 Mayfair Place Level 1, Devonshire House 1 Mayfair Place, Mayfair London W1J 8AJ United Kingdom to Level 1, Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from 43 Peto Avenue, Colchester, Essex 43 Peto Avenue Colchester Essex CO4 5WH England to 1 Mayfair Place Level 1, Devonshire House 1 Mayfair Place, Mayfair London W1J 8AJ on 7 June 2022