Advanced company searchLink opens in new window

NOEMALIFE UK LIMITED

Company number 09264734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
09 Mar 2018 PSC02 Notification of Dedalus Holding Spa as a person with significant control on 6 April 2016
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
09 Mar 2018 PSC08 Notification of a person with significant control statement
18 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-13
18 Jan 2018 CONNOT Change of name notice
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Jul 2017 AUD Auditor's resignation
11 May 2017 AP01 Appointment of Mr John Alexander Troostwyk as a director on 11 May 2017
11 May 2017 TM01 Termination of appointment of Andrea La Magra as a director on 11 May 2017
09 Jan 2017 AD01 Registered office address changed from 504B the Big Peg 120 Vyse Street Hockley Birmingham B18 6NE England to 504B the Big Peg Vyse Street Birmingham B18 6NE on 9 January 2017
09 Jan 2017 AD01 Registered office address changed from 170 Piccadilly London W1J 9EJ to 504B the Big Peg 120 Vyse Street Hockley Birmingham B18 6NE on 9 January 2017
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
20 Jul 2016 AA Accounts for a small company made up to 31 December 2015
18 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 November 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/16.
02 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
03 Nov 2014 AD01 Registered office address changed from , 170 Picadilly Piccadilly, London, W1J 9EJ, United Kingdom to 170 Piccadilly London W1J 9EJ on 3 November 2014
15 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted