- Company Overview for NOLITA SERVICES LIMITED (10302419)
- Filing history for NOLITA SERVICES LIMITED (10302419)
- People for NOLITA SERVICES LIMITED (10302419)
- More for NOLITA SERVICES LIMITED (10302419)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Nov 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Ruben Denado as a person with significant control on 29 July 2016 | |
07 Aug 2017 | PSC07 | Cessation of Paul Jordan Corrigan as a person with significant control on 29 July 2016 | |
16 Jul 2017 | AD01 | Registered office address changed from 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP United Kingdom to Office 8 Mills Hill Works Corbrook Road Oldham OL9 9SD on 16 July 2017 | |
13 Oct 2016 | AP01 | Appointment of Mr Ruben Denado as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Paul Jordan Corrigan as a director on 12 October 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|