SEMPER NOVI LIMITED

Castlewood House Castlewood House, London, WC1A 1DG, United Kingdom
StatusDISSOLVED
Company No.05146500
CategoryPrivate Limited Company
Incorporated07 Jun 2004
Age20 years, 27 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 5 months, 4 days

SUMMARY

SEMPER NOVI LIMITED is an dissolved private limited company with number 05146500. It was incorporated 20 years, 27 days ago, on 07 June 2004 and it was dissolved 12 years, 5 months, 4 days ago, on 31 January 2012. The company address is Castlewood House Castlewood House, London, WC1A 1DG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-11

Old address: Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Doctor Shane Hodgson

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tax Etc Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Shane Hodgson

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Marcela Hodgson

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr. Shane Hodgson

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: Suite a, 25 Floral Street Covent Garden London WC2E 9DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2009

Action Date: 05 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-05

Capital : 99 GBP

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director Appointed Marcela Hodgson Logged Form

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed marcela hodgson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / shane hodgson / 31/03/2008 / HouseName/Number was: , now: 1; Street was: 39 northcott, now: lamp acres; Area was: , now: shaw; Post Town was: bracknell, now: newbury; Post Code was: RG12 7WR, now: RG14 2EH; Country was: , now: uk

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: suite 1 18 25 floral street covent garden london WC2E 9DS

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AAMD

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 24/08/04 from: 39 northcott bracknell berkshire RG12 7WR

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYPLUS LIMITED

1 THE KNOLL, LOTTAGE ROAD,,WILTSHIRE,SN8 2EA

Number:02187559
Status:ACTIVE
Category:Private Limited Company

HOMEDOM LTD

1 FORDS PARK ROAD,LONDON,E16 1NP

Number:08392599
Status:ACTIVE
Category:Private Limited Company

IR & DS CONSULTANCY SERVICES LTD

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:09379716
Status:ACTIVE
Category:Private Limited Company

MIB INTERNATIONAL CONSTRUCTION LTD

UNIT 3,CARDIFF,CF23 9AF

Number:10881522
Status:ACTIVE
Category:Private Limited Company

MOUNT HOUSE GODALMING LIMITED

THE MOUNT HOUSE,GODALMING,GU7 1PU

Number:04483842
Status:ACTIVE
Category:Private Limited Company

THE PRODUCTS STORE LIMITED

C/O ROXBURGH MILKINS LIMITED MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW

Number:07733803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source