Advanced company searchLink opens in new window

NOPALAVER UMBRELLA (UK) LIMITED

Company number 07109252

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
26 Sep 2015 CERTNM Company name changed nopalaver LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-14
26 Sep 2015 CONNOT Change of name notice
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 10
19 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
24 Nov 2014 CH01 Director's details changed for Mr Graham Richard Jenner on 1 November 2014
14 Oct 2014 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014
13 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 13 October 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Jan 2014 CH01 Director's details changed for Mr Graham Richard Jenner on 1 December 2013
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders