NOVARANGE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Insolvency. Brought down date: 2022-03-24. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Address. Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England. Change date: 2021-04-19. New address: The Shard 32 London Bridge Street London SE1 9SG. 2021-04-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-04-16 View Report
Resolution. Description: Resolutions. 2021-04-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-04-16 View Report
Accounts. Change account reference date company current extended. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-25 View Report
Accounts. Legacy. 2021-01-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-25 View Report
Officers. Termination date: 2020-02-21. Officer name: Stephen Gibbs. 2020-03-04 View Report
Officers. Appointment date: 2020-02-21. Officer name: Mr Mark Biltz Elser. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-18 View Report
Accounts. Legacy. 2019-10-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-18 View Report
Officers. Officer name: Rubens Fernandes Pereira. Termination date: 2019-06-03. 2019-06-24 View Report
Officers. Officer name: Colin James Norton. Termination date: 2019-06-03. 2019-06-24 View Report
Address. New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR. Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ. Change date: 2019-06-24. 2019-06-24 View Report
Officers. Termination date: 2019-06-03. Officer name: Daniel Paulo Hamada. 2019-06-24 View Report
Officers. Appointment date: 2019-06-03. Officer name: Mr Stephen Gibbs. 2019-06-24 View Report
Officers. Officer name: Mr Curt Calaway. Appointment date: 2019-06-03. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Persons with significant control. Psc name: Universal Meats (Uk) Limited. Notification date: 2016-04-06. 2019-01-10 View Report
Persons with significant control. Psc name: Brf Invicta Limited. Cessation date: 2016-04-06. 2019-01-10 View Report
Officers. Officer name: Rubens Fernandes Pereira. Appointment date: 2018-12-12. 2018-12-27 View Report
Officers. Officer name: Simon Cheng. Termination date: 2018-10-19. 2018-12-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-01 View Report
Accounts. Legacy. 2018-10-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-10-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts amended with accounts type audit exemption subsiduary. 2017-12-07 View Report
Officers. Termination date: 2017-11-15. Officer name: Marcelo Josef Wigman. 2017-11-28 View Report
Officers. Termination date: 2017-11-15. Officer name: Dalvi Marcelo Rudeck. 2017-11-28 View Report
Officers. Termination date: 2017-11-15. Officer name: Jose Lourenco Perottoni. 2017-11-28 View Report
Officers. Officer name: Rodrigo Alves Coelho. Termination date: 2017-08-30. 2017-11-28 View Report
Officers. Appointment date: 2017-11-15. Officer name: Daniel Paulo Hamada. 2017-11-28 View Report
Officers. Appointment date: 2017-11-15. Officer name: Simon Cheng. 2017-11-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-10-06 View Report
Accounts. Legacy. 2017-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Change account reference date company previous shortened. 2017-02-06 View Report