E-NOVA TRADING LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Notice of move from Administration to Dissolution

View Document

03/03/253 March 2025 Administrator's progress report

View Document

02/09/242 September 2024 Administrator's progress report

View Document

08/08/248 August 2024 Notice of order removing administrator from office

View Document

08/08/248 August 2024 Notice of appointment of a replacement or additional administrator

View Document

19/06/2419 June 2024 Notice of extension of period of Administration

View Document

01/03/241 March 2024 Administrator's progress report

View Document

02/11/232 November 2023 Notice of deemed approval of proposals

View Document

12/10/2312 October 2023 Statement of administrator's proposal

View Document

09/08/239 August 2023 Appointment of an administrator

View Document

09/08/239 August 2023 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-08-09

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-03-31

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066635870007

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066635870006

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066635870005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066635870004

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066635870001

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066635870002

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066635870003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1513 May 2015 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/09/1213 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/09/118 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/11/1025 November 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company