Advanced company searchLink opens in new window

THE NOISE AND CONFUSION TOURING CO. LIMITED

Company number 05313777

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2011 DS01 Application to strike the company off the register
12 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
16 Nov 2010 AA Accounts for a small company made up to 31 March 2010
24 Apr 2010 AD01 Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
28 Jul 2009 288c Director and Secretary's Change of Particulars / alexander mckinlay / 27/07/2009 / HouseName/Number was: , now: 33; Street was: 33 southwood avenue, now: southwood avenue
28 Jul 2009 288c Director and Secretary's Change of Particulars / alexander mckinlay / 27/07/2009 / HouseName/Number was: , now: 33; Street was: 52 highgate west hill, now: southwood avenue; Post Code was: N6 6DA, now: N6 5SA
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Jan 2009 363a Return made up to 15/12/08; full list of members
24 Oct 2008 MISC Section 519
08 Feb 2008 363a Return made up to 15/12/07; full list of members
02 Feb 2008 AA Full accounts made up to 31 March 2007
21 Feb 2007 363s Return made up to 15/12/06; full list of members
21 Jan 2007 AA Full accounts made up to 31 March 2006
21 Mar 2006 363s Return made up to 15/12/05; full list of members
20 Mar 2006 225 Accounting reference date extended from 31/12/05 to 31/03/06
04 Mar 2005 288a New director appointed
04 Mar 2005 288a New director appointed
02 Feb 2005 CERTNM Company name changed grenfall LIMITED\certificate issued on 02/02/05
26 Jan 2005 288b Director resigned
26 Jan 2005 288b Secretary resigned
26 Jan 2005 288a New secretary appointed;new director appointed