-
NOVO DRINKS LTD - Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
Company Information
- Company registration number
- 09038597
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Speedwell Mill Old Coach Road
- Tansley
- Matlock
- Derbyshire
- DE4 5FY Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY UK
Management
- Managing Directors
- COSTIGAN, Anthony William
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-14
- Age Of Company 2014-05-14 10 years
- SIC/NACE
- 11070
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-02-28
- Last Date: 2015-05-31
- Annual Return
- Due Date: 2017-05-28
- Last Date:
-
NOVO DRINKS LTD Company Description
- NOVO DRINKS LTD is a ltd registered in United Kingdom with the Company reg no 09038597. Its current trading status is "live". It was registered 2014-05-14. It has declared SIC or NACE codes as "11070". It has 1 director The latest accounts are filed up to 2015-05-31.It can be contacted at Speedwell Mill Old Coach Road .
Get NOVO DRINKS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Novo Drinks Ltd - Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
- 2014-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOVO DRINKS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-11-04) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-07) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-09-18) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-09-05) - AM22
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-04-05) - 2.24B
keyboard_arrow_right 2016
-
liquidation-in-administration-result-creditors-meeting (2016-12-01) - 2.23B
-
liquidation-in-administration-proposals (2016-11-16) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-28) - AD01
-
liquidation-in-administration-appointment-of-administrator (2016-09-23) - 2.12B
-
mortgage-satisfy-charge-full (2016-08-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-09) - AA
-
dissolved-compulsory-strike-off-suspended (2016-04-19) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2016-04-19) - DISS40
-
gazette-notice-compulsory (2016-04-12) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-09) - TM01
-
appoint-person-director-company-with-name-date (2014-07-18) - AP01
-
resolution (2014-06-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-06-06) - MR01
-
incorporation-company (2014-05-14) - NEWINC