- Company Overview for NOLA 7 INTERNATIONAL LIMITED (07491079)
- Filing history for NOLA 7 INTERNATIONAL LIMITED (07491079)
- People for NOLA 7 INTERNATIONAL LIMITED (07491079)
- More for NOLA 7 INTERNATIONAL LIMITED (07491079)
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) |
---|---|---|---|
30 Dec 2015 | AA | Micro company accounts made up to 31 December 2014 | |
17 Oct 2015 | AD01 | Registered office address changed from Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock Pembrokeshire SA72 6UN to 8 Fenton Home Farm Crundale Pembrokeshire SA62 4PY on 17 October 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Mr Richard Raymond Bishop on 12 May 2011 | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AD01 | Registered office address changed from 30 Hamilton Terrace Milford Haven Pembrokeshire SA73 3JJ United Kingdom on 12 December 2011 | |
03 Jun 2011 | AP01 | Appointment of Richard Bishop as a director | |
25 May 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|
|
25 May 2011 | TM01 | Termination of appointment of Betsan Thomas as a director | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
19 May 2011 | CERTNM |
Company name changed lowless 101 LIMITED\certificate issued on 19/05/11
|
|
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | CONNOT | Change of name notice | |
12 Jan 2011 | NEWINC | Incorporation |