- Company Overview for NOOP LONDON 2 LTD (08042969)
- Filing history for NOOP LONDON 2 LTD (08042969)
- People for NOOP LONDON 2 LTD (08042969)
- More for NOOP LONDON 2 LTD (08042969)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to 34 Croydon Road Caterham CR3 6QB on 6 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CERTNM |
Company name changed me-at@uk LIMITED\certificate issued on 26/10/17
|
|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Wallace Ka Ming Poon on 4 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
11 Feb 2013 | AD01 | Registered office address changed from House of Agnes 71 St Dunstan Street Canterbury Kent CT2 8BN United Kingdom on 11 February 2013 | |
02 Oct 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
25 Jun 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
09 May 2012 | AP01 | Appointment of Mr David James Schultz as a director |