Advanced company searchLink opens in new window

NOULA LIMITED

Company number 09589037

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
07 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
05 Sep 2020 600 Appointment of a voluntary liquidator
05 Sep 2020 LIQ02 Statement of affairs
02 Sep 2020 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2 September 2020
10 Jul 2020 PSC07 Cessation of Paul Madigan as a person with significant control on 7 July 2020
10 Jul 2020 TM01 Termination of appointment of Paul John Madigan as a director on 7 July 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Sep 2019 PSC01 Notification of Paul Madigan as a person with significant control on 15 June 2019
06 Sep 2019 AP01 Appointment of Mr Paul John Madigan as a director on 15 June 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
11 Jun 2015 AP01 Appointment of Mr Sean James Poole as a director on 13 May 2015
11 Jun 2015 TM01 Termination of appointment of Sean Poole as a director on 13 May 2015
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 1