NOVICA PREDUZECE LTD
Status | DISSOLVED |
Company No. | 09738026 |
Category | Private Limited Company |
Incorporated | 18 Aug 2015 |
Age | 8 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 2 days |
SUMMARY
NOVICA PREDUZECE LTD is an dissolved private limited company with number 09738026. It was incorporated 8 years, 9 months, 14 days ago, on 18 August 2015 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balakrishnan Arumugam
Termination date: 2020-09-17
Documents
Cessation of a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-17
Psc name: Balakrishnan Arumugam
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-08
Officer name: Balakrishnan Arumugam
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
Change date: 2019-09-20
New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Change date: 2017-12-26
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom
Change date: 2017-12-26
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: 1 Canute Road Hampshire Southampton SO14 3FH
Old address: 1 Oakcroft Road Chessington KT9 1BD England
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: 1 Oakcroft Road Chessington KT9 1BD
Old address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England
Change date: 2016-11-04
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: 14-16 Bridgford Road West Bridgofrd Nottingham NG2 6AB United Kingdom
New address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD
Change date: 2016-02-10
Documents
Some Companies
ABOVE & BEYOND - DEVELOPING POTENTIAL COMMUNITY INTEREST COMPANY
37 PIPER DRIVE,LOUGHBOROUGH,LE12 5DJ
Number: | 10255609 |
Status: | ACTIVE |
Category: | Community Interest Company |
WOOLWICH HOUSE,BRIDGEND,CF31 2AP
Number: | 05691330 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORBRECK CLOSE,WARRINGTON,WA5 2SJ
Number: | 11748316 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE CLEANING & MAINTENANCE LIMITED
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 03237705 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLLANDS WALK,BASILDON,SS16 4QB
Number: | 11094925 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROYAL WARRANT HOLDERS COTTAGES,BALLATER,AB35 5SQ
Number: | SC456074 |
Status: | ACTIVE |
Category: | Private Limited Company |