NOVAGATE LIMITED

05021502
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2018 accounts Annual Accounts 5 Buy now
28 Feb 2018 accounts Annual Accounts 4 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 accounts Annual Accounts 4 Buy now
01 Apr 2016 accounts Annual Accounts 4 Buy now
08 Mar 2016 officers Termination of appointment of director (Anthony Guy Phillips Page) 1 Buy now
10 Feb 2016 mortgage Registration of a charge 65 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 4 Buy now
02 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 4 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 4 Buy now
22 Feb 2011 annual-return Annual Return 14 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
25 Jan 2010 annual-return Annual Return 14 Buy now
18 Jun 2009 officers Director's change of particulars / gary sacks / 19/05/2009 1 Buy now
02 May 2009 accounts Annual Accounts 5 Buy now
04 Mar 2009 annual-return Return made up to 21/01/09; full list of members 5 Buy now
15 Oct 2008 annual-return Return made up to 21/01/08; full list of members 5 Buy now
25 Jul 2008 officers Appointment terminate, director and secretary ajay surendranath laxman logged form 1 Buy now
24 Jul 2008 officers Secretary appointed gary hilton sacks 2 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
04 May 2007 accounts Annual Accounts 5 Buy now
14 Apr 2007 officers Secretary resigned 1 Buy now
14 Apr 2007 officers New secretary appointed;new director appointed 4 Buy now
30 Jan 2007 annual-return Return made up to 21/01/07; full list of members 5 Buy now
06 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
28 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 Mar 2006 officers Director resigned 1 Buy now
03 Mar 2006 officers New director appointed 2 Buy now
15 Feb 2006 annual-return Return made up to 21/01/06; full list of members 10 Buy now
18 Oct 2005 accounts Accounting reference date extended from 31/01/05 to 30/06/05 1 Buy now
14 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2005 annual-return Return made up to 21/01/05; full list of members 5 Buy now
24 Dec 2004 officers New director appointed 4 Buy now
13 May 2004 officers Secretary resigned 1 Buy now
13 May 2004 officers New director appointed 2 Buy now
11 May 2004 capital Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Apr 2004 officers New secretary appointed 2 Buy now
09 Mar 2004 officers New director appointed 4 Buy now
09 Mar 2004 officers New secretary appointed 2 Buy now
09 Mar 2004 officers New director appointed 11 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: 120 east road london N1 6AA 1 Buy now
21 Jan 2004 incorporation Incorporation Company 17 Buy now