Advanced company searchLink opens in new window

NORIBA LIMITED

Company number 06301784

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)
15 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2016 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 20 October 2016
14 Oct 2016 4.70 Declaration of solvency
14 Oct 2016 600 Appointment of a voluntary liquidator
14 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
06 Sep 2016 TM01 Termination of appointment of Patrick Legh-Smith as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr Simon Smoker as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr David Marsh as a director on 6 September 2016
06 Sep 2016 TM01 Termination of appointment of Gary Bremner as a director on 6 September 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 Jun 2016 AP01 Appointment of Mr Patrick Legh-Smith as a director on 24 June 2016
24 Jun 2016 TM01 Termination of appointment of Rajeev Tooteja as a director on 24 June 2016
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
27 Oct 2015 CH01 Director's details changed for Rajeev Tooteja on 23 October 2015
26 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
14 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
01 May 2015 AD01 Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
19 Jun 2014 TM01 Termination of appointment of Ng Leong as a director
19 Jun 2014 AP01 Appointment of Mr Gary Bremner as a director
08 Jan 2014 CH03 Secretary's details changed for Pauline Droy Moore on 7 January 2014