NOVUS RISK SERVICES LIMITED

4 Bury Street 4 Bury Street, London, EC3A 5AW, England
StatusDISSOLVED
Company No.08786896
CategoryPrivate Limited Company
Incorporated22 Nov 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 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

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-26

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 03 Feb 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3RM ASSOCIATES LTD

WESLEY HOUSE,BIRSTALL,WF17 9EJ

Number:08661044
Status:ACTIVE
Category:Private Limited Company

ANDOO LIMITED

50 CAIRNHILL DRIVE,FRASERBURGH,AB43 9ST

Number:SC359120
Status:ACTIVE
Category:Private Limited Company
Number:LP009503
Status:ACTIVE
Category:Limited Partnership

HIPSTER BEER COMPANY LIMITED

4 FAIRFIELD PARK,COBHAM,KT11 2HF

Number:09529890
Status:ACTIVE
Category:Private Limited Company

M R HOLMES LIMITED

2 DAWLISH CLOSE,NOTTINGHAM,NG15 6NY

Number:09273436
Status:ACTIVE
Category:Private Limited Company

NOON HAULAGE LIMITED

10 CHURCH WAY,KETTERING,NN14 1JS

Number:10693736
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