NOVA PROP LTD

Company Documents

DateDescription
21/07/2521 July 2025 Liquidators' statement of receipts and payments to 2025-05-15

View Document

13/11/2413 November 2024 Registered office address changed from Level 24-25, the Shard 32 London Bridge St London SE1 9SG England to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Statement of affairs

View Document

20/12/2320 December 2023 Termination of appointment of Samuel Parry as a director on 2022-10-01

View Document

07/12/237 December 2023 Termination of appointment of Stefan Vadamootoo as a director on 2022-10-01

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/08/2330 August 2023 Registered office address changed from Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS England to Level 24-25, the Shard 32 London Bridge St London SE1 9SG on 2023-08-30

View Document

26/06/2326 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 90 WALWORTH ROAD LONDON SE1 6SW ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 3 LOWER THAMES STREET ST MAGNUS HOUSE LONDON EC3R 6HE ENGLAND

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 15/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 25 COPTHALL AVENUE LONDON EC2R 7BP ENGLAND

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 12/10/2018

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN VADAMOOTOO

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM LILLIBROOKE MANOR OCKWELLS RD COX GREEN MAIDENHEAD BERKSHIRE SL6 3LP ENGLAND

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF DAVID ALBERTO AS A PSC

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SAMUEL PARRY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR STEFAN VADAMOOTOO

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERTO

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

11/09/1611 September 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