Advanced company searchLink opens in new window

NOBLE STAR ENTERPRISES LIMITED

Company number 03484300

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 April 2015
10 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2015 AA Micro company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
22 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
06 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
08 May 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
16 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Mar 2010 AD01 Registered office address changed from Roman House, High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010
25 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Aky Najeeb on 31 January 2010
05 May 2009 363a Return made up to 31/01/09; full list of members
07 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off