NOVA EXPO TRADE LTD
Status | DISSOLVED |
Company No. | 06593156 |
Category | Private Limited Company |
Incorporated | 14 May 2008 |
Age | 16 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 6 days |
SUMMARY
NOVA EXPO TRADE LTD is an dissolved private limited company with number 06593156. It was incorporated 16 years, 21 days ago, on 14 May 2008 and it was dissolved 2 years, 2 months, 6 days ago, on 29 March 2022. The company address is 17 Warwick Park, Tunbridge Wells, TN2 5TA, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Change date: 2017-05-26
New address: 17 Warwick Park Tunbridge Wells TN2 5TA
Old address: C/O Kourosh Eslami 17 Warwick Park Tunbridge Wells Kent TN2 5TA
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Appoint person secretary company with name date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Morteza Eslami
Appointment date: 2017-03-09
Documents
Termination secretary company with name termination date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kourosh Eslami
Termination date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Change date: 2013-05-15
Old address: Suite 13 Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Move registers to sail company
Date: 18 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mr Alireza Eslami
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed alireza eslami
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jacqueline eslami
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alireza eslami
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Director appointed jacqueline eslami
Documents
Some Companies
8 TEAL FARM WAY,WASHINGTON,NE38 8BG
Number: | 03165833 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAYS COURT,EDGWARE,HA8 9QS
Number: | 09950907 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGROVE MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01731138 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 07597026 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1W 7LT
Number: | 09994365 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL MARTIN PARTNERSHIP 2018 LIMITED
3 QUEEN STREET,ASHFORD,TN23 1RF
Number: | 11296497 |
Status: | ACTIVE |
Category: | Private Limited Company |