NOVUM NOMINEES LIMITED

06525133
57 BERKELEY SQUARE LONDON ENGLAND W1J 6ER

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2020 accounts Annual Accounts 2 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2016 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 officers Termination of appointment of director (Henry Arthur John Turcan) 1 Buy now
23 Sep 2015 accounts Annual Accounts 2 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 2 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 2 Buy now
11 Mar 2013 officers Change of particulars for director (Charles Gareth Devonald Brook Partridge) 2 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 officers Change of particulars for director (Henry Arthur John Turcan) 2 Buy now
08 Mar 2013 officers Change of particulars for secretary (Mr Sudirman Yusuf) 1 Buy now
08 Mar 2013 officers Change of particulars for director (Hugh Michael Grant Mcalister) 2 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 officers Termination of appointment of director (Charles Brook-Partridge) 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Charles Brook-Partridge) 1 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
09 Mar 2011 officers Appointment of director (Charles Gareth Devonald Brook Partridge) 3 Buy now
07 Mar 2011 annual-return Annual Return 7 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
29 Apr 2010 officers Appointment of director (Charles Gareth Devonald Brook-Partridge) 3 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (Charles Gareth Devonald Brook-Partridge) 2 Buy now
27 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Nov 2009 accounts Annual Accounts 2 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from austin friars house 2-6 austin friars london EC2N 2HD 1 Buy now
28 May 2009 officers Appointment terminated director and secretary michael bretherton 1 Buy now
28 May 2009 officers Director appointed charles gareth devonald brook-partridge 1 Buy now
28 May 2009 officers Director appointed hugh michael grant mcalister 1 Buy now
28 May 2009 officers Secretary appointed sudirman yusuf 1 Buy now
28 May 2009 officers Director appointed henry arthur john turcan 2 Buy now
13 May 2009 incorporation Memorandum Articles 13 Buy now
13 May 2009 annual-return Return made up to 02/04/09; full list of members 5 Buy now
01 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2009 dissolution Withdrawal of application for striking off 1 Buy now
10 Mar 2009 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2009 dissolution Application for striking-off 1 Buy now
02 Mar 2009 officers Appointment terminated director craig mcdougall 1 Buy now
10 Mar 2008 incorporation Memorandum Articles 40 Buy now
05 Mar 2008 incorporation Incorporation Company 19 Buy now