NOVONAX LLP

15 Foxfield Close, Northwood, HA6 3NU, England
StatusDISSOLVED
Company No.OC336898
CategoryLimited Liability Partnership
Incorporated28 Apr 2008
Age16 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 6 months, 25 days

SUMMARY

NOVONAX LLP is an dissolved limited liability partnership with number OC336898. It was incorporated 16 years, 3 months, 3 days ago, on 28 April 2008 and it was dissolved 4 years, 6 months, 25 days ago, on 07 January 2020. The company address is 15 Foxfield Close, Northwood, HA6 3NU, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-30

Old address: Office 21 8 Shepherd Market Mayfair London W1J 7JY

New address: 15 Foxfield Close Northwood HA6 3NU

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Naxpar Lab Private Limited

Termination date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 May 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-04-20

Officer name: Naxpar Lab Private Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-20

Officer name: Kumar Praveen

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2012

Action Date: 28 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-28

Documents

View document PDF

Administrative restoration company

Date: 17 Feb 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jul 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-28

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned prakash shah

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed naxpar lab private LIMITED

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/04/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CALEDONIA CONTRACTS LIMITED

FOWLER MILL,FOWLER ROAD,BROUGHTY FERRY, DUNDEE,DD5 3RU

Number:SC174253
Status:ACTIVE
Category:Private Limited Company

INDOMIE LIMITED

32 ARMOURY ROAD,LONDON,SE8 4LA

Number:11516417
Status:ACTIVE
Category:Private Limited Company

KEMPLEY COW COMPANY LIMITED

DAIRY COTTAGE LOWER HOUSE FARM,DYMOCK,GL18 2BS

Number:08032830
Status:ACTIVE
Category:Private Limited Company

MEDIHEALTH LIMITED

UNIT 29 DEVONSHIRE ROAD,MANCHESTER,M28 3PT

Number:03089989
Status:ACTIVE
Category:Private Limited Company

PETERSONS CONSTRUCTION LIMITED

58 GROVE LANE,BIRMINGHAM,B21 9EP

Number:10701049
Status:ACTIVE
Category:Private Limited Company

QUIRKY STORES LIMITED

3B, COTTON LOFTS, 124-128 SHACKLEWELL LANE,LONDON,E8 2EJ

Number:11244354
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