Gazette. Gazette dissolved voluntary. |
2022-08-23 |
View Report |
Gazette. Gazette notice voluntary. |
2022-06-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-28 |
View Report |
Persons with significant control. Change date: 2018-01-31. Psc name: Novus Lending Limited. |
2018-01-31 |
View Report |
Address. Old address: 52 Grosvenor Gardens London SW1W 0AU. New address: Verde Building 10 Bressenden Place London SW1E 5DH. Change date: 2018-01-31. |
2018-01-31 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2018-01-26 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2018-01-19 |
View Report |
Persons with significant control. Psc name: Novus Lending Limited. Notification date: 2018-01-10. |
2018-01-19 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-19. |
2018-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-07 |
View Report |
Gazette. Gazette notice compulsory. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-28 |
View Report |
Officers. Change date: 2013-06-06. Officer name: Mr Andrew Edward Green. |
2016-01-18 |
View Report |
Officers. Officer name: Mr Andrew Edward Green. Change date: 2013-01-09. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-09-18 |
View Report |
Address. Old address: C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG. Change date: 2014-03-03. |
2014-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Incorporation. Incorporation company. |
2013-01-09 |
View Report |