NOVUSARTA LIMITED
Status | DISSOLVED |
Company No. | 04863903 |
Category | Private Limited Company |
Incorporated | 12 Aug 2003 |
Age | 20 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2012 |
Years | 11 years, 8 months, 11 days |
SUMMARY
NOVUSARTA LIMITED is an dissolved private limited company with number 04863903. It was incorporated 20 years, 11 months, 20 days ago, on 12 August 2003 and it was dissolved 11 years, 8 months, 11 days ago, on 20 November 2012. The company address is Queen Anne House Queen Anne House, Leicester, LE1 5NR, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Nov 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dougal Powrie
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pa Corporate Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change corporate director company with change date
Date: 17 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-12
Officer name: Pa Corporate Services Ltd
Documents
Change corporate secretary company with change date
Date: 17 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-12
Officer name: Powrie Appleby (Secretaries) Ltd
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with made up date
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with made up date
Date: 10 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR
Documents
Accounts with made up date
Date: 10 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 12 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stoneygate 83 LIMITED\certificate issued on 12/11/03
Documents
Some Companies
ALLIANCE PROPERTY (SW) LIMITED
APPLEBY FARM ATTWOOD LANE,LISKEARD,PL14 5QW
Number: | 06216465 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ
Number: | 11541360 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8,EDINBURGH,EH10 4BF
Number: | SL025070 |
Status: | ACTIVE |
Category: | Limited Partnership |
114A ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8EZ
Number: | 10896289 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOT AND BLUE TATTOO LIMITED
1A BROUGHAM PLACE,EDINBURGH,EH3 9HW
Number: | SC446684 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 07022681 |
Status: | ACTIVE |
Category: | Private Limited Company |