Advanced company searchLink opens in new window

NOBLEAR TRANSACT LTD

Company number 08892796

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)
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 10,000
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
11 Jul 2018 PSC01 Notification of Krzysztof Jaworski as a person with significant control on 29 June 2016
10 Jul 2018 AP01 Appointment of Mr Kamil Mariusz Cioczek as a director on 4 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2018.
27 Jun 2018 TM01 Termination of appointment of Robert Kowalski as a director on 4 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2018.
27 Mar 2018 AP01 Appointment of Mr Robert Kowalski as a director on 6 March 2018
27 Mar 2018 TM01 Termination of appointment of Jerzy Wojciech Rychlewski as a director on 6 March 2018
21 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2017 AD01 Registered office address changed from , Dept 757E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to C/O the Chartwell Partnership Ltd, 47 Bury New Road Prestwich Manchester M25 9JY on 20 November 2017
20 Nov 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
05 Jun 2017 AA Accounts for a dormant company made up to 29 February 2016
05 Jun 2017 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-06-05
  • GBP 1,000
05 Jun 2017 AR01 Annual return made up to 13 February 2015 with full list of shareholders
05 Jun 2017 RT01 Administrative restoration application
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 AP01 Appointment of Mr Jerzy Wojciech Rychlewski as a director on 10 March 2016
15 Apr 2016 TM01 Termination of appointment of Slawomir Piotr Jurczyk as a director on 10 March 2016
11 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AD01 Registered office address changed from , Dept 757 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 11 March 2015