NAPOLEON AND DOLLS CONSULTING LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Appointment of Mr Antonio Varra' as a director on 2023-07-12

View Document

06/07/236 July 2023 Termination of appointment of Antonio Varra' as a director on 2023-07-03

View Document

05/07/235 July 2023 Director's details changed for Mr Francesco Giannerini on 2023-06-28

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Registered office address changed from PO Box Flat 52 52 Park Court Battersea Park Road London SW11 4LE England to 50a Hale Lane London NW7 3PR on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Antonio Varra' as a director on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Termination of appointment of Manuel Fernando Pinaloza as a director on 2021-11-12

View Document

12/11/2112 November 2021 Notification of Antonio Varra' as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Salvatore Biondo as a person with significant control on 2021-11-12

View Document

30/06/2130 June 2021 Registered office address changed from 75 Holland Park 75 London W11 3SL England to PO Box Flat 52 52 Park Court Battersea Park Road London SW11 4LE on 2021-06-30

View Document

22/06/2122 June 2021 Cessation of Karolina Boranski De Walewska as a person with significant control on 2021-05-24

View Document

22/06/2122 June 2021 Appointment of Mr Manuel Fernando Pinaloza as a director on 2021-06-10

View Document

22/06/2122 June 2021 Confirmation statement made on 2020-11-28 with updates

View Document

22/06/2122 June 2021 Notification of Salvatore Biondo as a person with significant control on 2021-05-24

View Document

22/06/2122 June 2021 Termination of appointment of Karolina Boranski De Walewska as a director on 2021-06-10

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM APT 21 CHEPSTOW VILLAS LONDON W11 2RE UNITED KINGDOM

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

24/06/2024 June 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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