Novitas Group Ltd was founded on 26 October 2007 and has its registered office in Leeds, it's status is listed as "Dissolved". This business has one director listed. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Maurice | 30 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2020 | |
LIQ13 - N/A | 10 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2020 | |
LIQ10 - N/A | 02 January 2020 | |
MR04 - N/A | 16 September 2019 | |
LIQ06 - N/A | 21 March 2019 | |
LIQ03 - N/A | 05 January 2019 | |
LIQ01 - N/A | 06 February 2018 | |
AD01 - Change of registered office address | 17 November 2017 | |
RESOLUTIONS - N/A | 15 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 November 2017 | |
AA - Annual Accounts | 11 September 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 02 November 2015 | |
RP04 - N/A | 26 March 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 03 November 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 01 November 2013 | |
RESOLUTIONS - N/A | 20 February 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 February 2013 | |
SH19 - Statement of capital | 20 February 2013 | |
CAP-SS - N/A | 20 February 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 05 November 2012 | |
SH01 - Return of Allotment of shares | 06 February 2012 | |
AA - Annual Accounts | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AR01 - Annual Return | 24 November 2011 | |
RESOLUTIONS - N/A | 01 April 2011 | |
CC04 - Statement of companies objects | 01 April 2011 | |
SH01 - Return of Allotment of shares | 01 April 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
RESOLUTIONS - N/A | 17 August 2010 | |
TM01 - Termination of appointment of director | 17 August 2010 | |
TM02 - Termination of appointment of secretary | 17 August 2010 | |
AP03 - Appointment of secretary | 17 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 05 November 2008 | |
CERTNM - Change of name certificate | 22 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
NEWINC - New incorporation documents | 26 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 January 2012 | Fully Satisfied |
N/A |