NOVEL GENOMICS LTD

Dept 1804 43 Owston Road Dept 1804 43 Owston Road, Doncaster, DN6 8DA, England
StatusDISSOLVED
Company No.06799438
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 2 days

SUMMARY

NOVEL GENOMICS LTD is an dissolved private limited company with number 06799438. It was incorporated 15 years, 4 months, 13 days ago, on 22 January 2009 and it was dissolved 4 years, 11 months, 2 days ago, on 02 July 2019. The company address is Dept 1804 43 Owston Road Dept 1804 43 Owston Road, Doncaster, DN6 8DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edward Horn

Appointment date: 2018-03-10

Documents

View document PDF

Resolution

Date: 12 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 67 st. Peters Street Nottingham NG7 3EN England

New address: Dept 1804 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2018-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2018-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-10

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: 67 st. Peters Street Nottingham NG7 3EN

Old address: Dept 2 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Anthony Thornton

Appointment date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: Dept 2 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

Annual return company with made up date

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Valaitis

Change date: 2013-11-20

Documents

View document PDF

Annual return company with made up date

Date: 08 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVARO JIMENEZ CLOUD CONSULTANT LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:11161558
Status:ACTIVE
Category:Private Limited Company

AWARD SERVICES LIMITED

SUITE 3031 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09931025
Status:ACTIVE
Category:Private Limited Company

LAW & COMPLIANCE LTD

144 STUBBINGTON AVENUE,PORTSMOUTH,PO2 0JL

Number:07738010
Status:ACTIVE
Category:Private Limited Company

N V S LIMITED

46 BAKER STREET,,W1U 7BR

Number:02810186
Status:ACTIVE
Category:Private Limited Company

REJUVENATE BY AIMEE CARTER LIMITED

41A THE SQUARE,FAREHAM,PO14 4RT

Number:11824716
Status:ACTIVE
Category:Private Limited Company

ROHAWK PROPERTIES LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:00381930
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