About

Registered Number: 04784524
Date of Incorporation: 02/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 46 Stickleback Road, Calne, Wiltshire, SN11 9RB

 

Novusgot Ltd was founded on 02 June 2003 and are based in Calne, Wiltshire. Budden, Marion, Budden, Stuart James are listed as directors of this company. We do not know the number of employees at Novusgot Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDDEN, Stuart James 02 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUDDEN, Marion 02 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 07 April 2020
AA - Annual Accounts 03 April 2020
AA01 - Change of accounting reference date 21 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 26 January 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
225 - Change of Accounting Reference Date 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.