NOVELL SERVICE LIMITED
Status | DISSOLVED |
Company No. | 08838091 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 25 days |
SUMMARY
NOVELL SERVICE LIMITED is an dissolved private limited company with number 08838091. It was incorporated 10 years, 4 months, 30 days ago, on 09 January 2014 and it was dissolved 5 years, 25 days ago, on 14 May 2019. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP, England.
Company Fillings
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: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-20
Psc name: Daoxia Li
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daoxia Li
Appointment date: 2017-10-20
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-20
Psc name: Meixiang Zuo
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-20
Psc name: Jian Zhang
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Meixiang Zuo
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meixiang Zuo
Termination date: 2017-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jian Zhang
Termination date: 2017-10-20
Documents
Termination secretary company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-20
Officer name: Uk Int'l Company Service Ltd
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
New address: Chase Business Centre Chase Side London N14 5BP
Change date: 2017-02-10
Old address: 34 Wardour Street London W1D 6QS
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 07 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 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Change corporate secretary company with change date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Uk Int'l Company Service Ltd
Change date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: Ground Floor 2 Woodberry Grove London N12 0DR
New address: 34 Wardour Street London W1D 6QS
Change date: 2015-01-26
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Certificate change of name company
Date: 21 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vertex industries LTD\certificate issued on 21/11/14
Documents
Some Companies
21 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED
135 STOKE LANE,BRISTOL,BS9 3RW
Number: | 02127047 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCUMULI SECURITY SERVICES LIMITED
1 NEW STREET SQUARE,LONDON,EC4A 3HQ
Number: | 04179336 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
185 POYNDERS GARDENS,LONDON,SW4 8PJ
Number: | 11138966 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CLYDE TERRACE,DURHAM,DL16 7SE
Number: | 05211477 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 BERNERS STREET,,W1T 3LJ
Number: | 00724294 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONGUE ELECTRICAL SERVICES LIMITED
81 BARDON ROAD,COALVILLE,LE67 4BF
Number: | 09049535 |
Status: | ACTIVE |
Category: | Private Limited Company |