NOVA CONSTRUCTORS LTD

25 Canada Square 25 Canada Square, London, E14 5LQ, England
StatusDISSOLVED
Company No.08411342
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 13 days

SUMMARY

NOVA CONSTRUCTORS LTD is an dissolved private limited company with number 08411342. It was incorporated 11 years, 4 months, 13 days ago, on 20 February 2013 and it was dissolved 3 years, 3 months, 13 days ago, on 23 March 2021. The company address is 25 Canada Square 25 Canada Square, London, E14 5LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-25

Officer name: Scott Robert Victor

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Walter Michael Birdsall

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Scott Robert Victor

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-25

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Louise Bionda

Termination date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Robert Victor

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Michael Fedrick

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Louise Bionda

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Mathies

Termination date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: 40 Bank Street Level 29 London E14 5DS England

New address: 25 Canada Square Level 37 London E14 5LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2016-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Broughton Secretaries Limited

Termination date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: 7 Welbeck Street London W1G 9YE England

New address: 40 Bank Street Level 29 London E14 5DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Appointment date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: Fao: Fenwick Elliott Llp Aldwych House 71-91 Aldwych London WC2B 4HN

New address: 7 Welbeck Street London W1G 9YE

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIV3 LTD

46 SHROPSHIRE CLOSE,MITCHAM,CR4 1XW

Number:11791748
Status:ACTIVE
Category:Private Limited Company

GENESIS (NORTH) HOLDINGS LIMITED

4 COWPER ROAD,PENRITH,CA11 9BN

Number:11392094
Status:ACTIVE
Category:Private Limited Company

IBELL INC LIMITED

FAIRBANK,MATLOCK,DE4 3LL

Number:09335959
Status:ACTIVE
Category:Private Limited Company

RW GAS SERVICES LTD

7 BENNETT ROAD,NOTTINGHAM,NG3 6BQ

Number:11621749
Status:ACTIVE
Category:Private Limited Company

S F J SOFTWARE LIMITED

ANDIL HOUSE,TROWBRIDGE,BA14 8BR

Number:07945309
Status:ACTIVE
Category:Private Limited Company

TIHOMIR.ANGELOV LTD

39 DESFORD ROAD,LONDON,E16 4NJ

Number:09759318
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