About

Registered Number: SC331455
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Nova Boxer Gp One Ltd was registered on 26 September 2007 and has its registered office in Edinburgh, it's status at Companies House is "Dissolved". There is one director listed as Amin, Neelam for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMIN, Neelam 30 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
AA - Annual Accounts 31 October 2018
PSC07 - N/A 15 March 2018
PSC02 - N/A 23 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 31 October 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP03 - Appointment of secretary 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
RESOLUTIONS - N/A 08 October 2007
RESOLUTIONS - N/A 08 October 2007
RESOLUTIONS - N/A 08 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
225 - Change of Accounting Reference Date 03 October 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.