NUVO COLLECTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/11/246 November 2024 | Final Gazette dissolved following liquidation |
| 06/11/246 November 2024 | Final Gazette dissolved following liquidation |
| 06/08/246 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/10/2319 October 2023 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19 |
| 12/09/2312 September 2023 | Appointment of a voluntary liquidator |
| 12/09/2312 September 2023 | Registered office address changed from 106 Bury New Road Whitefield Manchester M45 6AJ United Kingdom to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 2023-09-12 |
| 12/09/2312 September 2023 | Resolutions |
| 12/09/2312 September 2023 | Resolutions |
| 12/09/2312 September 2023 | Statement of affairs |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/05/229 May 2022 | Cessation of Executor of Sharon Shonn as a person with significant control on 2022-03-24 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-28 with updates |
| 06/04/226 April 2022 | Change of details for Sharon Shonn as a person with significant control on 2022-03-24 |
| 04/04/224 April 2022 | Notification of Mason Philip Glass as a person with significant control on 2022-03-24 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON SHONN |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 22/11/1722 November 2017 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
| 26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 9 BRENTON BUSINESS COMPLEX BOND STREET BURY LANCS BL9 7BE ENGLAND |
| 05/08/175 August 2017 | DISS40 (DISS40(SOAD)) |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWINA JANICE GLASS |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 18/07/1718 July 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/166 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON SHONN |
| 29/04/1629 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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