NOVASIGNAL LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024 Registered office address changed to PO Box 4385, 11230260 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-19

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Appointment of Miss Diane Bryant as a director on 2023-03-13

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

12/03/2312 March 2023 Micro company accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Cessation of Leo Petrossian as a person with significant control on 2021-06-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information