Advanced company searchLink opens in new window

1NOVOZ LIMITED

Company number 09039394

Filter by category

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
17 Apr 2023 AA Micro company accounts made up to 28 February 2023
12 Apr 2023 AA01 Previous accounting period shortened from 31 May 2023 to 28 February 2023
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 Jan 2023 AD01 Registered office address changed from 53 Bierley House Avenue Bierley House Avenue Bradford BD4 6BH England to 18 Tyndal Way Dartford DA1 5SQ on 25 January 2023
23 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 May 2021
15 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 May 2019
18 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
18 May 2019 PSC09 Withdrawal of a person with significant control statement on 18 May 2019
12 Dec 2018 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
05 Mar 2018 PSC01 Notification of Hammad Khan as a person with significant control on 5 March 2018
18 Jan 2018 AA Micro company accounts made up to 31 May 2017
28 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
07 May 2017 AD01 Registered office address changed from 22 Ruby Tuesday Drive Dartford DA1 5RE to 53 Bierley House Avenue Bierley House Avenue Bradford BD4 6BH on 7 May 2017
01 May 2017 EH02 Elect to keep the directors' residential address register information on the public register
19 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100