NULA BOUTIQUE LTD



Company Documents

DateDescription
21/02/2421 February 2024 NewRemoval of liquidator by court order

View Document

04/10/234 October 2023 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Statement of affairs

View Document

03/10/233 October 2023 Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-10-03

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Change of details for Nuala Ann Maria Farrelly as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Cessation of Bernadette Farrelly as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Bernadette Farrelly as a director on 2022-09-27

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY MERSEYSIDE CH45 4PT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document



26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUALA ANN MARIA FARRELLY

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE FARRELLY

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 10 GRANGE ROAD WEST KIRBY WIRRAL CH48 4HA UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
19/09/1219 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE FARRELLY / 26/07/2011

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company