NOUAILLAS LTD

229 Westrow Drive, Barking, IG11 9BS, England
StatusDISSOLVED
Company No.06290928
CategoryPrivate Limited Company
Incorporated25 Jun 2007
Age16 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 7 days

SUMMARY

NOUAILLAS LTD is an dissolved private limited company with number 06290928. It was incorporated 16 years, 11 months, 21 days ago, on 25 June 2007 and it was dissolved 5 months, 7 days ago, on 09 January 2024. The company address is 229 Westrow Drive, Barking, IG11 9BS, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jonathan Noble

Change date: 2018-01-18

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 18 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Jonathan Noble

Change date: 2020-01-18

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jonathan Noble

Change date: 2020-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: 229 Westrow Drive Barking IG11 9BS

Change date: 2020-02-03

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Jonathan Noble

Change date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Jonathan Noble

Notification date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jonathan Noble

Change date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: Sterling House Langston Road Loughton Essex IG10 3FA

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jonathan Noble

Change date: 2012-11-08

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-02

Officer name: Paul Jonathan Noble

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Noble

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Noble

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jonathan Noble

Change date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Paul Jonathan Noble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 15/06/2009 from 324 carterhatch lane enfield middlesex EN1 4AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed anthony paul noble

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / severina dalgado / 24/04/2008

Documents

View document PDF

Incorporation company

Date: 25 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K CONSTRUCTION (NOTTINGHAM) LIMITED

REGENCY HOUSE,NOTTINGHAM,NG1 5DU

Number:02554037
Status:LIQUIDATION
Category:Private Limited Company

DATASYCHE LIMITED

WEBSYCHE,SHREWSBURY,SY3 7DN

Number:05667465
Status:ACTIVE
Category:Private Limited Company

HIGH GRAVITY LIMITED

63 THORNTON ROAD,LONDON,SW12 0JY

Number:07915197
Status:ACTIVE
Category:Private Limited Company

HYPERION ADJUSTERS LIMITED

UNIT 11A THE WHARF,BIRMINGHAM,B1 2JS

Number:04008994
Status:ACTIVE
Category:Private Limited Company

LATTIMER PRECISION ENGINEERING LIMITED

11 SANDRINGHAM ROAD,SOUTHPORT,PR8 2JZ

Number:10918691
Status:ACTIVE
Category:Private Limited Company

POWER ELECTECH LTD

C/O HELEN NICOLAS ACCOUNTING SOLUTIONS LTD 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:11536033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source