Advanced company searchLink opens in new window

NOIA LIMITED

Company number 08790744

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 AD01 Registered office address changed from 36 Shillingford Close London NW7 1HQ to 49 Aspen Grove Pinner HA5 2NL on 27 November 2018
27 Nov 2018 AA Micro company accounts made up to 30 November 2017
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Mar 2017 CS01 Confirmation statement made on 26 November 2016 with updates
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
24 Aug 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
23 Aug 2015 AA Micro company accounts made up to 30 November 2014
23 Aug 2015 TM01 Termination of appointment of Zhaneto Ndoja as a director on 1 January 2015
17 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
08 Dec 2014 AP01 Appointment of Mr Zhaneto Ndoja as a director on 1 December 2014
08 Dec 2014 AP01 Appointment of Mr Jan Thomas Stender-Ndoja as a director on 1 December 2014
02 Nov 2014 TM01 Termination of appointment of Jan Thomas Stender-Ndoja as a director on 31 October 2014
28 Nov 2013 CH01 Director's details changed for Mr Jan Thomas Stender-Ndoja on 26 November 2013