About

Registered Number: 06410221
Date of Incorporation: 26/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2020 (5 years ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLAND, Maurice 30 June 2010 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.