NOVA DISTRIBUTION TRADING LTD.

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/231 February 2023 Appointment of a voluntary liquidator

View Document

01/02/231 February 2023 Statement of affairs

View Document

01/02/231 February 2023 Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-02-01

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

21/12/2221 December 2022 Termination of appointment of Corinne Louise Malin as a director on 2022-12-15

View Document

21/12/2221 December 2022 Termination of appointment of Nathaniel Brown as a director on 2022-12-15

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

03/11/213 November 2021 Appointment of Nathaniel Brown as a director on 2021-09-01

View Document

19/10/2119 October 2021 Notification of Corinne Malin as a person with significant control on 2021-02-10

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 DIRECTOR APPOINTED MRS CORINNE LOUISE MALIN

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SKINS

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 07/12/14 STATEMENT OF CAPITAL GBP 200

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078703410002

View Document

08/02/168 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SKINS / 04/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 SAIL ADDRESS CREATED

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 150

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR PHILIP SKINS

View Document

05/12/115 December 2011 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