Advanced company searchLink opens in new window

NOOL LTD

Company number SC696094

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
09 Apr 2024 RP10 Address of person with significant control Noeime Richard changed to SC696094 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 9 April 2024
09 Apr 2024 RP05 Registered office address changed to PO Box 24238, Sc696094 - Companies House Default Address, Edinburgh, EH7 9HR on 9 April 2024
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
13 Dec 2022 PSC04 Change of details for Mr Mohamed Elsharkawi as a person with significant control on 1 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 10 February 2022
13 Dec 2022 PSC01 Notification of Noeime Richard as a person with significant control on 1 December 2022
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 10,000
08 Jul 2022 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 8 July 2022
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • EUR 6,000
  • GBP 5,500
  • USD 3,000
14 Feb 2022 RP04SH01 Second filed SH01 - 11/02/22 Statement of Capital gbp 5500 11/02/22 Statement of Capital usd 3000 11/02/22 Statement of Capital eur 6000
11 Feb 2022 PSC07 Cessation of Noemie Richard as a person with significant control on 11 February 2022
11 Feb 2022 AD03 Register(s) moved to registered inspection location 64a Cumberland Street Edinburgh EH3 6RE
11 Feb 2022 AD02 Register inspection address has been changed to 64a Cumberland Street Edinburgh EH3 6RE
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 10,500
  • EUR 6,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2022
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/12/2022
10 Feb 2022 PSC04 Change of details for Mr Mohamed Elsharkawi as a person with significant control on 2 January 2022
19 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-19
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted