NOVALUX LED LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Statement of affairs |
09/11/249 November 2024 | Appointment of a voluntary liquidator |
04/11/244 November 2024 | Registered office address changed from 2a Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF England to C/O Els Advisory 31 Harrogate Road Leeds LS7 3PD on 2024-11-04 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Termination of appointment of Robert Wallace Ormiston as a director on 2022-02-17 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 2A KETTLESTRING LANE, CLIFTON, YORK KETTLESTRING LANE YORK YO30 4XF ENGLAND |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 1ST FLOOR, UNIT 4B CHESSINGHAM PARK, COMMON ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5SE ENGLAND |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
14/06/1814 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092092870001 |
30/05/1830 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
21/04/1721 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092092870001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HEATH |
10/09/1610 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
04/06/164 June 2016 | DIRECTOR APPOINTED MS MARGARET ELIZABETH HEATH |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | PREVEXT FROM 30/09/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM INNOVATION HOUSE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG |
23/09/1523 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
09/09/149 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NOVALUX LED LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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