Novus Bars Ltd was setup in 1992. The current directors of this organisation are Bulloch, Linda, Grant, Gregor, Kendall, Andrew, Sherrington, James David.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCH, Linda | 01 October 2012 | 04 July 2013 | 1 |
GRANT, Gregor | 04 July 2013 | 30 September 2016 | 1 |
KENDALL, Andrew | 04 June 2011 | 01 October 2012 | 1 |
SHERRINGTON, James David | 07 April 2010 | 03 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 October 2017 | |
DS01 - Striking off application by a company | 16 October 2017 | |
CS01 - N/A | 16 May 2017 | |
TM02 - Termination of appointment of secretary | 30 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AP01 - Appointment of director | 21 November 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AP03 - Appointment of secretary | 04 July 2013 | |
TM02 - Termination of appointment of secretary | 04 July 2013 | |
AP01 - Appointment of director | 01 July 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
AP03 - Appointment of secretary | 10 October 2012 | |
TM02 - Termination of appointment of secretary | 10 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AP03 - Appointment of secretary | 09 June 2011 | |
TM02 - Termination of appointment of secretary | 09 June 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AP03 - Appointment of secretary | 07 April 2010 | |
TM02 - Termination of appointment of secretary | 07 April 2010 | |
AD01 - Change of registered office address | 23 March 2010 | |
AA - Annual Accounts | 29 August 2009 | |
CERTNM - Change of name certificate | 23 June 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 25 April 2006 | |
395 - Particulars of a mortgage or charge | 13 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 December 2005 | |
RESOLUTIONS - N/A | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2005 | |
363s - Annual Return | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
AA - Annual Accounts | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 19 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2003 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 10 March 2003 | |
AA - Annual Accounts | 22 October 2002 | |
287 - Change in situation or address of Registered Office | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 24 May 2002 | |
363s - Annual Return | 08 May 2002 | |
RESOLUTIONS - N/A | 15 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 30 April 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 22 October 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1998 | |
395 - Particulars of a mortgage or charge | 11 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1998 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 08 October 1997 | |
288a - Notice of appointment of directors or secretaries | 08 October 1997 | |
288b - Notice of resignation of directors or secretaries | 03 October 1997 | |
288b - Notice of resignation of directors or secretaries | 03 October 1997 | |
363s - Annual Return | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
AUD - Auditor's letter of resignation | 10 September 1996 | |
AA - Annual Accounts | 25 June 1996 | |
363s - Annual Return | 16 May 1996 | |
RESOLUTIONS - N/A | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 December 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 December 1995 | |
288 - N/A | 29 November 1995 | |
CERTNM - Change of name certificate | 13 October 1995 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 08 June 1994 | |
AA - Annual Accounts | 11 April 1994 | |
287 - Change in situation or address of Registered Office | 10 November 1993 | |
363s - Annual Return | 10 June 1993 | |
AA - Annual Accounts | 18 May 1993 | |
363s - Annual Return | 28 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 June 1992 | |
CERTNM - Change of name certificate | 13 May 1992 | |
288 - N/A | 05 May 1992 | |
288 - N/A | 05 May 1992 | |
287 - Change in situation or address of Registered Office | 05 May 1992 | |
288 - N/A | 30 April 1992 | |
NEWINC - New incorporation documents | 30 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Accession deed to a debenture dated 8 september 2005 and | 28 December 2005 | Fully Satisfied |
N/A |
Debenture | 09 July 1998 | Fully Satisfied |
N/A |
Debenture | 25 November 1995 | Fully Satisfied |
N/A |
Debenture | 25 November 1995 | Fully Satisfied |
N/A |