Advanced company searchLink opens in new window

NOLA 7 INTERNATIONAL LIMITED

Company number 07491079

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 May 2011 TM01 Termination of appointment of Betsan Thomas as a director
25 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2011 CERTNM Company name changed lowless 101 LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
10 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
10 May 2011 CONNOT Change of name notice
12 Jan 2011 NEWINC Incorporation