Advanced company searchLink opens in new window

NOVA RESPONSE LTD

Company number SC456803

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 AD01 Registered office address changed from 17 Scotland Street Glasgow G5 8NB to 49C Reid Street Glasgow G40 4EN on 13 February 2018
13 Feb 2018 CH01 Director's details changed for Mr Narindr Singh on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr Narindr Singh as a director on 16 August 2017
13 Feb 2018 PSC01 Notification of Narider Singh as a person with significant control on 16 August 2017
13 Feb 2018 TM01 Termination of appointment of Tayyab Zakir as a director on 16 August 2017
13 Feb 2018 PSC07 Cessation of Tayyab Zakir as a person with significant control on 16 August 2017
10 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 AP01 Appointment of Mr Tayyab Zakir as a director on 17 August 2016
01 Mar 2017 TM01 Termination of appointment of Yasmeen Akhtar as a director on 17 August 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
10 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
30 Aug 2016 AP01 Appointment of Mrs Yasmeen Akhtar as a director on 20 August 2015
30 Aug 2016 TM01 Termination of appointment of Tayyab Zakir as a director on 20 August 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
06 May 2014 AP01 Appointment of Mr Tayyab Zakir as a director
06 May 2014 TM01 Termination of appointment of Muhammad Khokhar as a director
15 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted