NOLLA LIMITED

3 Bedford Park 3 Bedford Park, Croydon, CR0 2WR, Surrey, England
StatusDISSOLVED
Company No.11755522
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 5 days

SUMMARY

NOLLA LIMITED is an dissolved private limited company with number 11755522. It was incorporated 5 years, 5 months, 11 days ago, on 08 January 2019 and it was dissolved 2 years, 5 days ago, on 14 June 2022. The company address is 3 Bedford Park 3 Bedford Park, Croydon, CR0 2WR, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Ismael Abdulmajeed Kaunda

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ika Okta Redayanti

Appointment date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: 3 Bedford Park Flat 84 Exchange Court Croydon Surrey CR0 2WR

Old address: 3 Bedford Park Croydon CR0 2WR England

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-03

Psc name: Ismael Abdulmajeed Kaunda

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-03

Psc name: Ika Okta Redayanti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Old address: Flat 1 30 Morland Avenue Croydon Surrey CR0 6EA United Kingdom

New address: 3 Bedford Park Croydon CR0 2WR

Change date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Sheku Saldys Francis Jaka Jusu-Sheriff

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Damian John Heal

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheku Saldys Francis Jaka Jusu-Sheriff

Cessation date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damian John Heal

Cessation date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED

5 LEWES CRESCENT, KEMP TOWN,EAST SUSSEX,BN2 1FH

Number:03821233
Status:ACTIVE
Category:Private Limited Company

AVEO FINANCE LIMITED

LITTLE ORCHARD 61 MARSHFIELD ROAD,CARDIFF,CF3 2UW

Number:06690771
Status:ACTIVE
Category:Private Limited Company

CARROLL INSURANCE AND PROPERTIES LIMITED

2 WHITE LION COURT,LONDON,EC3V 3NP

Number:07543586
Status:ACTIVE
Category:Private Limited Company

ELLIOTT AND COMPANY CONSULTING ENGINEERS LIMITED

9 FORREST ROAD,EDINBURGH,EH1 2QH

Number:SC513559
Status:ACTIVE
Category:Private Limited Company

RICROC CONTRACTING LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:09809513
Status:ACTIVE
Category:Private Limited Company
Number:04084983
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