This company is commonly known as Novicon Ltd. The company was founded 9 years ago and was given the registration number NI630147. The firm's registered office is in BELFAST. You can find them at 3 Wellington Park Business Centre, 3 Wellington Park, Belfast, . This company's SIC code is 74990 - Non-trading company.
Name | : | NOVICON LTD |
---|---|---|
Company Number | : | NI630147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 March 2015 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 3 Wellington Park Business Centre, 3 Wellington Park, Belfast, Northern Ireland, BT9 6DJ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Novicon Ltd, Pl 9, Viitasaari, Finland, 44500 | Secretary | 17 April 2015 | Active |
5, Sairaalantie 5 A 2, Viitasaari 44500, Finland, | Director | 10 March 2016 | Active |
Novicon Ltd, Pl 9, Viitasaari, Finland, 44500 | Director | 23 March 2015 | Active |
Uotila Pekka | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | 5, Sairaalantie 5 A 2, Viitasaari, Finland, 44500 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Officers | Change person director company. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Gazette | Gazette filings brought up to date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Change person secretary company. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2016-06-22 | Officers | Change person secretary company. | Download |
2016-06-22 | Officers | Change person secretary company. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Officers | Change person secretary company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.