Advanced company searchLink opens in new window

NATOLLI LIMITED

Company number 06756202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Mr Darren Bruno on 24 November 2012
07 Jan 2013 CH03 Secretary's details changed for Mrs Niki Bruno on 24 November 2012
07 Jan 2013 AD01 Registered office address changed from C/O Mr Thomas Kyprianou Unit 3 Gateway Mews, Bounds Green London N11 2UT United Kingdom on 7 January 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Apr 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
14 Apr 2012 AD01 Registered office address changed from 29 Hawthorn Avenue Palmers Green London N13 4JU on 14 April 2012
14 Apr 2012 CH01 Director's details changed for Darren Bruno on 7 November 2011