Advanced company searchLink opens in new window

NOVAE SYNDICATES LIMITED

Company number 02082070

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
11 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
09 Oct 2019 AD01 Registered office address changed from 52 Lime Street London EC3M 7AF United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 9 October 2019
08 Oct 2019 LIQ01 Declaration of solvency
08 Oct 2019 600 Appointment of a voluntary liquidator
08 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
17 Sep 2019 MR04 Satisfaction of charge 2 in full
10 Sep 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CH01 Director's details changed for Mr Timothy Hennessy on 4 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Fintan Mullarkey on 4 September 2019
04 Sep 2019 TM02 Termination of appointment of Mark Keith Rowe as a secretary on 28 August 2019
28 Aug 2019 AP03 Appointment of Kelly Lawrence as a secretary on 28 August 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 May 2019 PSC05 Change of details for Novae Holdings Limited as a person with significant control on 29 April 2019
10 May 2019 AD01 Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 10 May 2019
20 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
17 Apr 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 TM01 Termination of appointment of Diane Fabienne Marie Cote as a director on 31 March 2018
16 Apr 2018 TM01 Termination of appointment of David John Pye as a director on 31 March 2018
16 Apr 2018 TM01 Termination of appointment of Steven Paul Burns as a director on 31 March 2018
16 Apr 2018 TM01 Termination of appointment of Martin Peter Hudson as a director on 31 March 2018
26 Mar 2018 TM01 Termination of appointment of Nicholas James Moss as a director on 23 March 2018
21 Mar 2018 AP01 Appointment of Mr Timothy Hennessy as a director on 21 March 2018