NOAVA CONSULTING LTD

Kempston Kempston, Edenbridge, TN8 5DQ, Kent
StatusDISSOLVED
Company No.07319894
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ & MEBC LIMITED

11 LOCKS YARD,ASHFORD,TN27 9AD

Number:08730513
Status:ACTIVE
Category:Private Limited Company

ALLIANCE BRUSHES LIMITED

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

R.A.G. CLEANERS LTD

27 LONDON ROAD,WHEATLEY,OX33 1YJ

Number:11434075
Status:ACTIVE
Category:Private Limited Company

STELLAR SAFETY LIMITED

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

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