Advanced company searchLink opens in new window

NOOP LONDON 2 LTD

Company number 08042969

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
26 Oct 2017 CERTNM Company name changed me-at@uk LIMITED\certificate issued on 26/10/17
  • CONNOT ‐ Change of name notice
13 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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