NOVUS RISK SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08786896 |
Category | Private Limited Company |
Incorporated | 22 Nov 2013 |
Age | 10 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 2 years, 9 days |
SUMMARY
NOVUS RISK SERVICES LIMITED is an dissolved private limited company with number 08786896. It was incorporated 10 years, 6 months, 24 days ago, on 22 November 2013 and it was dissolved 2 years, 9 days ago, on 07 June 2022. The company address is 4 Bury Street 4 Bury Street, London, EC3A 5AW, England.
Company Fillings
Termination secretary company with name termination date
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-24
Officer name: Celine Bickoff
Documents
Cessation of a person with significant control
Date: 28 Jan 2022
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-20
Psc name: Celine Bickoff
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-20
Officer name: Celine Bickoff
Documents
Cessation of a person with significant control
Date: 28 Jan 2022
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Celine Bickoff
Cessation date: 2020-01-20
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Goate
Termination date: 2019-09-26
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 14 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Celine Bickoff
Change date: 2018-04-14
Documents
Cessation of a person with significant control
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Remy Bickoff
Cessation date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Gazette filings brought up to date
Date: 07 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 07 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Steven Goate
Appointment date: 2018-04-07
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: Remy Bickoff
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Celine Bickoff
Notification date: 2018-02-08
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Capital allotment shares
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-26
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Remy Bickoff
Change date: 2018-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms. Celine Bickoff
Change date: 2018-02-26
Documents
Gazette filings brought up to date
Date: 14 Feb 2018
Category: Gazette
Type: DISS40
Documents
Change person secretary company with change date
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Celine Bickoff
Change date: 2018-02-01
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Celine Bickoff
Notification date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Old address: 4 Bury Street Holland House London EC3A 5AW United Kingdom
New address: 4 Bury Street Holland House London EC3A 5AW
Change date: 2018-02-08
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: 4 Bury Street Holland House London EC3A 5AW
Old address: Basement Flat, 8 Chalcot Crescent London NW1 8YD
Change date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Administrative restoration company
Date: 03 Feb 2017
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 24 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2014
Action Date: 27 Jul 2014
Category: Address
Type: AD01
New address: Basement Flat, 8 Chalcot Crescent London NW1 8YD
Change date: 2014-07-27
Old address: , 8 Chalcot Crescent, London, NW1 8YD, United Kingdom
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-16
Officer name: Ms. Celine Bickoff
Documents
Some Companies
WESLEY HOUSE,BIRSTALL,WF17 9EJ
Number: | 08661044 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CAIRNHILL DRIVE,FRASERBURGH,AB43 9ST
Number: | SC359120 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN PROPERTY INVESTORS (SPECIAL LIMITED PARTNER) L.P.
BERKELEY SQUARE HOUSE,LONDON,W1J 6DB
Number: | LP009503 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 FAIRFIELD PARK,COBHAM,KT11 2HF
Number: | 09529890 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DAWLISH CLOSE,NOTTINGHAM,NG15 6NY
Number: | 09273436 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCH WAY,KETTERING,NN14 1JS
Number: | 10693736 |
Status: | ACTIVE |
Category: | Private Limited Company |