NOODOLL LIMITED
Status | ACTIVE |
Company No. | 06406762 |
Category | Private Limited Company |
Incorporated | 23 Oct 2007 |
Age | 16 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NOODOLL LIMITED is an active private limited company with number 06406762. It was incorporated 16 years, 6 months, 7 days ago, on 23 October 2007. The company address is 262 (Ground Floor) Amesbury Avenue, London, SW2 3BL, England.
Company Fillings
Certificate change of name company
Date: 23 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noodoll LTD\certificate issued on 23/03/24
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: John Stuart Mcleod
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mrs Yiying Wang
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mrs Yiying Wang
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
New address: 262 (Ground Floor) Amesbury Avenue London SW2 3BL
Change date: 2020-08-07
Old address: Unit 1.18 Oxo Tower Wharf, Bargehouse Street South Bank London SE1 9PH England
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Change to a person with significant control
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mrs Yiying Wang
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Termination secretary company with name termination date
Date: 05 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-22
Officer name: Jeanie Hsin Yu Liu Mcleod
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mrs Yiying Wang
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: Unit 1.18 Oxo Tower Wharf, Bargehouse Street South Bank London SE1 9PH
Old address: Unit 4 7 Wenlock Road London N1 7SL
Change date: 2018-08-28
Documents
Change person secretary company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeanie Hsin Yu Liu Mcleod
Change date: 2018-08-15
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-15
Officer name: Mr John Stuart Mcleod
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person secretary company with change date
Date: 06 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeanie Hin Yu Liu Mcleod
Change date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-28
Old address: 1 Wenlock Road Unit 4 London N1 7SL
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: 7 Wenlock Road Unit 4 London N1 7SL England
Change date: 2013-04-29
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: 1 Wenlock Road Unit 4 London N1 7SL England
Change date: 2013-04-29
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: C/O Unit 8 Zeus House 16-30 Provost Street London N1 7NG United Kingdom
Change date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Old address: Unit 5 Zeus House 16-30 Provost Street London N1 7NG
Change date: 2010-12-14
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Yiying Wang
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change registered office address company with date old address
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Address
Type: AD01
Old address: 4 Catherine Court Lake Road London SW19 7EW
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stuart Mcleod
Change date: 2009-11-02
Documents
Accounts with accounts type dormant
Date: 18 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Some Companies
ATLAS WINDOWS (COMMERCIAL) LIMITED
24 ASHGROVE,BLACKWOOD,NP12 1WR
Number: | 03038263 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TITHBY ROAD,NOTTINGHAM,NG13 8GP
Number: | 08224612 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 DOUGLAS ROAD,BIRMINGHAM,B27 6HW
Number: | 10230275 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 WANDSWORTH BRIDGE ROAD,WANDSWORTH TOWN,SW6 2UH
Number: | 08631673 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NAUTA HOUSE, THE MEADOWS,ABERDEENSHIRE,AB51 0EZ
Number: | SC113779 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, COLWYN CHAMBERS,MANCHESTER,M2 3BA
Number: | 03494850 |
Status: | ACTIVE |
Category: | Private Limited Company |