- Company Overview for NOULA LIMITED (09589037)
- Filing history for NOULA LIMITED (09589037)
- People for NOULA LIMITED (09589037)
- Insolvency for NOULA LIMITED (09589037)
- More for NOULA LIMITED (09589037)
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
|
|
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
|
|
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
|