Advanced company searchLink opens in new window

NOLECCE LTD

Company number 07680927

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 AD01 Registered office address changed from 45 Dynham Road London NW6 2NT to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 10 March 2016
08 Mar 2016 4.70 Declaration of solvency
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
23 Jun 2015 AD02 Register inspection address has been changed from 2nd Floor St James House 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 TM02 Termination of appointment of Ca Solutions Ltd as a secretary
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
17 Jul 2012 AD03 Register(s) moved to registered inspection location
17 Jul 2012 AD02 Register inspection address has been changed
26 Jul 2011 AP01 Appointment of Ms Tina Moy as a director
23 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted