D & D NOVA LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Appointment of Mr Martin James Williams as a director on 2025-03-31

View Document

12/03/2512 March 2025 Appointment of Constance Mae Salmon as a director on 2025-02-21

View Document

12/03/2512 March 2025 Termination of appointment of Gavin Eliot Cox as a director on 2025-02-17

View Document

10/01/2510 January 2025 Termination of appointment of David Michael Leowi as a director on 2024-12-31

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2023-12-13 with updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Full accounts made up to 2022-09-30

View Document

19/01/2419 January 2024 Appointment of Mr Michael Anthony Welden as a director on 2023-10-17

View Document

19/01/2419 January 2024 Appointment of Mr Gavin Eliot Cox as a director on 2023-10-17

View Document

11/01/2411 January 2024 Satisfaction of charge 093631610006 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 093631610002 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 093631610003 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 093631610005 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 093631610001 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 093631610004 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 093631610007 in full

View Document

10/11/2310 November 2023 Notification of Bresand Leisure Limited as a person with significant control on 2023-10-17

View Document

10/11/2310 November 2023 Cessation of Panther Partners Limited as a person with significant control on 2023-10-17

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

05/06/235 June 2023 Registration of charge 093631610007, created on 2023-05-23

View Document

25/05/2325 May 2023 Registration of charge 093631610006, created on 2023-05-23

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 2022-09-22

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2020-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 SECTION 175 QUOTED 'TRANSACTIONS' 30/12/2016

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

08/11/168 November 2016 ADOPT ARTICLES 10/10/2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093631610002

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093631610001

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/12/1419 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/1419 December 2014 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document


More Company Information