NOVO INNOVATIONS LIMITED - BRISTOL


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-03-15 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-12-15 View Report
Insolvency. Brought down date: 2023-07-26. 2023-09-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-12 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-10-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-11 View Report
Address. Change date: 2022-08-03. New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Old address: Westwood Way Westwood Business Park Coventry CV4 8LG United Kingdom. 2022-08-03 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-08-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-08-03 View Report
Resolution. Description: Resolutions. 2022-08-03 View Report
Officers. Officer name: David Charles Adrian Baumber. Termination date: 2022-05-30. 2022-06-08 View Report
Officers. Officer name: Deborah Gandley. Termination date: 2022-05-30. 2022-06-08 View Report
Confirmation statement. Statement with updates. 2021-12-07 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-30 View Report
Capital. Description: Statement by Directors. 2021-11-30 View Report
Insolvency. Description: Solvency Statement dated 29/11/21. 2021-11-30 View Report
Resolution. Description: Resolutions. 2021-11-30 View Report
Capital. Capital allotment shares. 2021-11-29 View Report
Accounts. Accounts type full. 2021-08-25 View Report
Accounts. Accounts type full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type full. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-12-04 View Report
Accounts. Change account reference date company previous shortened. 2019-09-16 View Report
Persons with significant control. Psc name: E.on Uk Plc. Notification date: 2018-12-13. 2019-01-22 View Report
Persons with significant control. Psc name: E.on Uk Steven's Croft Limited. Cessation date: 2018-12-13. 2019-01-22 View Report
Confirmation statement. Statement with updates. 2018-12-06 View Report
Persons with significant control. Change date: 2018-05-25. Psc name: :Agile Accelerator Limited. 2018-10-18 View Report
Officers. Termination date: 2018-09-30. Officer name: Thomas Richard Timothy. 2018-10-12 View Report
Officers. Officer name: Piotr Dominik Zarobkiewicz. Termination date: 2018-09-30. 2018-10-12 View Report
Officers. Appointment date: 2018-09-30. Officer name: Ms Deborah Gandley. 2018-10-12 View Report
Officers. Officer name: Mr David Charles Adrian Baumber. Appointment date: 2018-09-30. 2018-10-12 View Report
Accounts. Accounts type full. 2018-10-11 View Report
Confirmation statement. Statement with updates. 2017-12-08 View Report
Officers. Officer name: Mr. Piotr Dominik Zarobkiewicz. Appointment date: 2017-04-03. 2017-04-07 View Report
Officers. Termination date: 2017-04-03. Officer name: Sarwar Ahmed Khan. 2017-04-06 View Report
Officers. Appointment date: 2017-04-03. Officer name: Thomas Richard Timothy. 2017-04-06 View Report
Incorporation. Capital: GBP 1 2016-12-01 View Report