NOLA DESIGN LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
03/02/253 February 2025 | Previous accounting period shortened from 2025-02-28 to 2025-01-22 |
03/02/253 February 2025 | Termination of appointment of 1St Contact Secretaries Limited as a secretary on 2025-01-22 |
03/02/253 February 2025 | Micro company accounts made up to 2025-01-22 |
03/02/253 February 2025 | Director's details changed for Robert Collins on 2025-02-03 |
03/02/253 February 2025 | Registered office address changed from 8 Hasted Drive Alresford Hampshire SO24 9PX to C/O Sable International 5th Floor, 18 st. Swithin's Lane London EC4N 8AD on 2025-02-03 |
22/01/2522 January 2025 | Annual accounts for year ending 22 Jan 2025 |
20/11/2420 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
02/11/232 November 2023 | Micro company accounts made up to 2023-02-28 |
16/05/2316 May 2023 | Change of details for Mr Robert Henry Collins as a person with significant control on 2023-05-16 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
19/10/1619 October 2016 | 29/02/16 TOTAL EXEMPTION FULL |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/02/131 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
27/06/1127 June 2011 | 28/02/11 TOTAL EXEMPTION FULL |
17/02/1117 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
14/06/1014 June 2010 | 28/02/10 TOTAL EXEMPTION FULL |
19/02/1019 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 19/02/2010 |
19/02/1019 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 19/02/2010 |
02/06/092 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
14/04/0914 April 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
02/07/082 July 2008 | LOCATION OF DEBENTURE REGISTER |
02/07/082 July 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | LOCATION OF REGISTER OF MEMBERS |
02/07/082 July 2008 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
20/06/0720 June 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
14/06/0714 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
07/03/077 March 2007 | SECRETARY'S PARTICULARS CHANGED |
06/03/076 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
29/09/0629 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA |
27/01/0627 January 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
10/05/0410 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/03/0424 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
01/04/031 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/04/031 April 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0211 April 2002 | DIRECTOR RESIGNED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company