Advanced company searchLink opens in new window

NOBLE ROCK CAPITAL MANAGEMENT LIMITED

Company number 06702018

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2015 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
05 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2013 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Jan 2011 AR01 Annual return made up to 18 September 2010 with full list of shareholders
04 Jan 2011 TM02 Termination of appointment of Sherrards Company Secretarial Limited as a secretary
04 Jan 2011 CH01 Director's details changed for Bruce Maclaren Vandenberg on 1 August 2010
30 Nov 2010 AD01 Registered office address changed from Third Floor Chiswick Gate 598-608 Chiswick High Road London E1W 1YD on 30 November 2010
08 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Aug 2010 AP03 Appointment of Colin Greenaway as a secretary
19 Aug 2010 AD01 Registered office address changed from 3Rd Fllor 47 Marylebone Lane London W1U 2NT on 19 August 2010
10 Aug 2010 TM01 Termination of appointment of Roberto Avondo as a director
14 Jan 2010 AD01 Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 January 2010
19 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
08 Jul 2009 88(2) Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\
24 Mar 2009 287 Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP england