NATOLLY LIMITED
Status | LIQUIDATION |
Company No. | 08795744 |
Category | Private Limited Company |
Incorporated | 29 Nov 2013 |
Age | 10 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
NATOLLY LIMITED is an liquidation private limited company with number 08795744. It was incorporated 10 years, 5 months ago, on 29 November 2013. The company address is Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Aug 2023
Action Date: 25 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-25
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG
Change date: 2022-10-24
New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2022
Action Date: 25 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-25
Documents
Liquidation voluntary declaration of solvency
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: The Cottage the Black Lion Hotel 12 Finkle Street Richmond North Yorkshire DL10 4QB
Change date: 2021-04-09
New address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 29 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-29
Psc name: Mrs Claire Calvert
Documents
Mortgage satisfy charge full
Date: 09 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087957440001
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Calvert
Change date: 2017-07-26
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-26
Officer name: Mr Leslie James Calvert
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-12
Officer name: Mr Leslie James Calvert
Documents
Change person secretary company with change date
Date: 14 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Calvert
Change date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: 9 College Close Dalton Piercy Hartlepool TS27 3JA
New address: The Cottage the Black Lion Hotel 12 Finkle Street Richmond North Yorkshire DL10 4QB
Change date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage charge whole release with charge number
Date: 01 Jul 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 087957440003
Documents
Mortgage charge whole release with charge number
Date: 01 Jul 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 087957440002
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2014
Action Date: 10 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087957440001
Charge creation date: 2014-12-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2014
Action Date: 01 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-01
Charge number: 087957440003
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2014
Action Date: 01 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-01
Charge number: 087957440002
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Some Companies
OAKMOORE COURT 11 HAMPTON LOVETT,DROITWICH,WR9 0QH
Number: | 09093039 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 LINK WAY,MALVERN,WR14 1UQ
Number: | 11249388 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 9 HOLMWOOD HOUSE,SURBITON,KT5 8TB
Number: | 08648270 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEOAKS COURT,IVYBRIDGE,PL21 0DW
Number: | 06824087 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BUILDING X2 EASTERN PERIMETER ROAD,HOUNSLOW,TW6 2GE
Number: | 09943452 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.O. DADA & ASSOCIATES LIMITED
3 SWEETNAM DRIVE,MANCHESTER,M11 4ET
Number: | 08004985 |
Status: | ACTIVE |
Category: | Private Limited Company |