NOAVA CONSULTING LTD
Status | DISSOLVED |
Company No. | 07319894 |
Category | Private Limited Company |
Incorporated | 20 Jul 2010 |
Age | 13 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 4 years, 11 months, 22 days |
SUMMARY
NOAVA CONSULTING LTD is an dissolved private limited company with number 07319894. It was incorporated 13 years, 9 months, 16 days ago, on 20 July 2010 and it was dissolved 4 years, 11 months, 22 days ago, on 14 May 2019. The company address is Kempston Kempston, Edenbridge, TN8 5DQ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Change person director company with change date
Date: 28 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stone
Change date: 2018-07-24
Documents
Change to a person with significant control
Date: 28 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Stone
Change date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stone
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-16
Old address: 71 Amberley Road Horsham West Sussex RH12 4LJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 29 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Some Companies
11 LOCKS YARD,ASHFORD,TN27 9AD
Number: | 08730513 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIANCE MEWS,REDDITCH,B97 6BG
Number: | 02835046 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HUGGINS CONSULTANCY SERVICES LIMITED
101 BRIDGE ROAD,LOWESTOFT,NR32 3LN
Number: | 11863966 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LONDON ROAD,WHEATLEY,OX33 1YJ
Number: | 11434075 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SPINNEY CLOSE,KIDDERMINSTER,DY11 6DQ
Number: | 11609038 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNEOS HEALTH BRANCHES LIMITED
FARNBOROUGH BUSINESS PARK,FARNBOROUGH,GU14 7BF
Number: | 03900753 |
Status: | ACTIVE |
Category: | Private Limited Company |