NOVO GROUP LIMITED

00438900
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
19 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
14 Jul 2020 resolution Resolution 1 Buy now
14 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Jun 2020 officers Termination of appointment of secretary (Simon Patrick Moynihan) 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2020 officers Second Filing Of Director Termination With Name 5 Buy now
16 Jan 2020 officers Termination of appointment of director (Charlotte Helen Marshall) 2 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 officers Termination of appointment of director (Simon Paul Golesworthy) 1 Buy now
27 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Aug 2019 capital Statement of capital (Section 108) 5 Buy now
27 Aug 2019 insolvency Solvency Statement dated 12/08/19 1 Buy now
27 Aug 2019 resolution Resolution 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Jun 2019 capital Statement of capital (Section 108) 5 Buy now
04 Jun 2019 insolvency Solvency Statement dated 21/05/19 2 Buy now
04 Jun 2019 resolution Resolution 2 Buy now
26 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2019 accounts Annual Accounts 14 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 officers Appointment of secretary (Mr Simon Patrick Moynihan) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Barry John Payne) 1 Buy now
21 Jun 2018 officers Termination of appointment of director (Gregg Howard Mayer) 1 Buy now
21 Jun 2018 officers Appointment of director (Mrs Charlotte Helen Marshall) 2 Buy now
21 Jun 2018 officers Appointment of director (Mr Simon Paul Golesworthy) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Daniel Black) 1 Buy now
21 Jun 2018 officers Termination of appointment of director (Thomas Kearney) 1 Buy now
21 Jun 2018 officers Termination of appointment of director (Bonded Services Group Limited) 1 Buy now
21 Jun 2018 officers Termination of appointment of secretary (John Anthony Reeves) 1 Buy now
21 Jun 2018 officers Appointment of director (Mr Patrick John Keddy) 2 Buy now
19 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2017 accounts Annual Accounts 14 Buy now
06 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 officers Termination of appointment of director (Kevin Brady) 1 Buy now
07 Jul 2016 accounts Annual Accounts 15 Buy now
09 May 2016 annual-return Annual Return 8 Buy now
13 Oct 2015 accounts Annual Accounts 12 Buy now
27 Jul 2015 mortgage Registration of a charge 75 Buy now
26 May 2015 annual-return Annual Return 8 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 14 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2014 officers Change of particulars for corporate director (Bonded Services Group Limited) 1 Buy now
30 Jun 2014 officers Appointment of director (Mr Barry John Payne) 2 Buy now
30 Jun 2014 officers Appointment of director (Mr Gregg Howard Mayer) 2 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
30 Jan 2014 officers Appointment of secretary (Mr John Anthony Reeves) 2 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
21 Jun 2013 officers Termination of appointment of director (Kevin Goggin) 1 Buy now
21 Jun 2013 officers Termination of appointment of director (Jerome Gold) 1 Buy now
18 Apr 2013 annual-return Annual Return 8 Buy now
05 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Feb 2013 auditors Auditors Resignation Company 1 Buy now
31 Aug 2012 resolution Resolution 1 Buy now
30 Aug 2012 officers Change of particulars for director (Jerome Gold) 2 Buy now
28 Aug 2012 capital Return of Allotment of shares 3 Buy now
13 Jul 2012 officers Change of particulars for director (Mr Daniel Black) 2 Buy now
13 Jul 2012 officers Change of particulars for director (Thomas Kearney) 2 Buy now
13 Jul 2012 officers Change of particulars for director (Kevin Brady) 2 Buy now
17 Apr 2012 accounts Annual Accounts 14 Buy now
16 Apr 2012 annual-return Annual Return 8 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2011 miscellaneous Miscellaneous 1 Buy now
19 Jul 2011 incorporation Memorandum Articles 5 Buy now
19 Jul 2011 resolution Resolution 3 Buy now
14 Jul 2011 mortgage Particulars of a mortgage or charge 23 Buy now
11 Jul 2011 officers Appointment of director (Jerome Gold) 2 Buy now
11 Jul 2011 officers Appointment of director (Daniel Black) 2 Buy now
11 Jul 2011 officers Appointment of director (Kevin Brady) 2 Buy now
11 Jul 2011 officers Appointment of director (Thomas Kearney) 2 Buy now
08 Jul 2011 officers Termination of appointment of director (James Hanson) 1 Buy now
08 Jul 2011 officers Termination of appointment of director (Jared Bluestein) 1 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
01 Apr 2011 officers Change of particulars for corporate director (Bonded Services Group Limited) 2 Buy now
23 Dec 2010 accounts Annual Accounts 12 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for corporate director (Bonded Services Group Limited) 2 Buy now
23 Nov 2009 accounts Annual Accounts 12 Buy now
16 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 12 Buy now
16 Sep 2008 officers Appointment terminated secretary severine garnham 1 Buy now
25 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
28 Oct 2007 accounts Annual Accounts 12 Buy now
19 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now