NAPOLEON AND DOLLS CONSULTING LIMITED

50a Hale Lane, London, NW7 3PR, England
StatusACTIVE
Company No.11703211
CategoryPrivate Limited Company
Incorporated29 Nov 2018
Age5 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

NAPOLEON AND DOLLS CONSULTING LIMITED is an active private limited company with number 11703211. It was incorporated 5 years, 5 months, 23 days ago, on 29 November 2018. The company address is 50a Hale Lane, London, NW7 3PR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Antonio Varra'

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Varra'

Termination date: 2023-07-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Mr Francesco Giannerini

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francesco Giannerini

Change date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Giannerini

Appointment date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

New address: 50a Hale Lane London NW7 3PR

Old address: PO Box Flat 52 52 Park Court Battersea Park Road London SW11 4LE England

Change date: 2021-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Fernando Pinaloza

Termination date: 2021-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salvatore Biondo

Cessation date: 2021-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-12

Psc name: Antonio Varra'

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Varra'

Appointment date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: PO Box Flat 52 52 Park Court Battersea Park Road London SW11 4LE

Change date: 2021-06-30

Old address: 75 Holland Park 75 London W11 3SL England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karolina Boranski De Walewska

Termination date: 2021-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-24

Psc name: Karolina Boranski De Walewska

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Mr Manuel Fernando Pinaloza

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Salvatore Biondo

Notification date: 2021-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: Apt 21 Chepstow Villas London W11 2RE United Kingdom

New address: 75 Holland Park 75 London W11 3SL

Change date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURNET VALLEY PRECISION ENGINEERING LTD

UPPER HULME MILL,LEEK,ST13 8TY

Number:08927095
Status:ACTIVE
Category:Private Limited Company

COTTERSIDE LIMITED

57 HIGH STREET,BILSTON,WV14 0EZ

Number:09312500
Status:ACTIVE
Category:Private Limited Company

ESPORTS RECRUITMENT LIMITED

CORNER HOUSE,FAREHAM,PO16 9AB

Number:09932422
Status:ACTIVE
Category:Private Limited Company

EVELYNA AESTHETICS LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:10868231
Status:ACTIVE
Category:Private Limited Company

FOX GRANT PARTNERSHIPS LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:05911913
Status:ACTIVE
Category:Private Limited Company

N & AK LIMITED

DAUB HOUSE DAUB LANE,NR ORMSKIRK,L40 3TQ

Number:11598825
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