NOVA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-04

View Document

28/01/2528 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

15/04/2415 April 2024 Result of meeting of creditors

View Document

30/03/2430 March 2024 Statement of affairs with form AM02SOA

View Document

23/03/2423 March 2024 Statement of administrator's proposal

View Document

29/01/2429 January 2024 Appointment of an administrator

View Document

26/01/2426 January 2024 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW England to Prospect House Rouen Road Norwich NR1 1RE on 2024-01-26

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

08/08/238 August 2023 Termination of appointment of Xinghua Zhao as a director on 2023-08-01

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

24/02/2324 February 2023 Appointment of Mr Xinghua Zhao as a director on 2022-10-04

View Document

20/02/2320 February 2023 Termination of appointment of Zijun Liu as a director on 2022-10-04

View Document

20/02/2320 February 2023 Termination of appointment of Lisha Ma as a director on 2022-10-04

View Document

20/02/2320 February 2023 Termination of appointment of Xinghua Zhao as a director on 2022-10-04

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-04-05

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-05

View Document

11/02/2211 February 2022 Change of details for Mr Andrew John Daivdson as a person with significant control on 2022-02-11

View Document

27/01/2227 January 2022 Termination of appointment of Tong Xu as a director on 2021-10-11

View Document

27/01/2227 January 2022 Appointment of Mr Tong Xu as a director on 2021-10-11

View Document

27/01/2227 January 2022 Appointment of Mr Xinghua Zhao as a director on 2021-10-11

View Document

27/01/2227 January 2022 Appointment of Mr Zijun Liu as a director on 2021-10-11

View Document

30/10/2130 October 2021 Appointment of Ms Lisha Ma as a director on 2021-10-29

View Document

04/11/194 November 2019 SUB-DIVISION 21/01/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL GUILFORD

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR NOEL DENIS GUILFORD

View Document

25/04/1925 April 2019 SUB-DIVISION 21/01/19

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR TONG XU

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR ZIJUN LIU

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR LISHA MA

View Document

18/03/1918 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/18

View Document

05/02/195 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONG XU / 20/01/2019

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101891590002

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MISS LISHA MA

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONG XU / 14/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONG XU / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH IRENE DAVIDSON / 13/08/2018

View Document

23/05/1823 May 2018 PREVEXT FROM 31/12/2017 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR TONG XU

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1830 January 2018 CURRSHO FROM 05/04/2017 TO 31/12/2016

View Document

21/12/1721 December 2017 PREVSHO FROM 31/05/2017 TO 05/04/2017

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ZIJUN LIU

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR PAUL JOSEPH MORRISSEY

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR AKSHAY BHATNAGAR

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 835.6

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH IRENE DAVIDSON

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAIVDSON / 24/08/2017

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 2222.2

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 1811.1

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 1671.1

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 1041.1

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 630

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIDSON / 24/08/2017

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101891590001

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED LIVEWIRE 09 LTD CERTIFICATE ISSUED ON 11/05/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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