Advanced company searchLink opens in new window

NOVUS WINDSCREEN REPAIR LIMITED

Company number 03411881

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
30 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
25 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
12 Aug 2014 AD01 Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 12 August 2014
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
13 Aug 2013 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 1 January 2013
13 Aug 2013 CH01 Director's details changed for Mr Christopher Anthony Major Henniker on 1 January 2013
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012
25 Jul 2012 AD01 Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012
13 Jun 2012 AD01 Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012
13 Jun 2012 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012