NOVEL GENOMICS LTD
Status | DISSOLVED |
Company No. | 06799438 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 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
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
Resolution
Date: 12 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ALVARO JIMENEZ CLOUD CONSULTANT LTD
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 11161558 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3031 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 09931025 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 STUBBINGTON AVENUE,PORTSMOUTH,PO2 0JL
Number: | 07738010 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
YORK HOUSE,LONDON,W1H 7LX
Number: | 00381930 |
Status: | ACTIVE |
Category: | Private Limited Company |