- Company Overview for NOBLE STREET LIMITED (09569303)
- Filing history for NOBLE STREET LIMITED (09569303)
- People for NOBLE STREET LIMITED (09569303)
- More for NOBLE STREET LIMITED (09569303)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2021 | AA | Full accounts made up to 30 April 2020 | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
19 Mar 2021 | CH01 | Director's details changed for Mr Simon Robert Levine on 1 October 2018 | |
15 Mar 2021 | PSC07 | Cessation of Tim Clement Jones as a person with significant control on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Tim Clement Jones as a director on 15 March 2021 | |
08 Jul 2020 | PSC07 | Cessation of Anthony Mosawi as a person with significant control on 9 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
15 Jun 2020 | TM01 | Termination of appointment of Anthony Mosawi as a director on 9 June 2020 | |
03 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from C/O Kate Salter 3 Noble Street London EC2V 7EE England to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
22 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Nigel Graham Knowles as a director on 30 June 2017 | |
28 Jul 2017 | PSC07 | Cessation of Nigel Graham Knowles as a person with significant control on 30 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Feb 2017 | AP01 | Appointment of Lord Tim Clement Jones as a director on 21 February 2017 | |
31 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Christopher Hanson as a director on 8 January 2017 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
20 Jan 2016 | AP01 | Appointment of Mr Anthony Mosawi as a director on 17 December 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Christopher Hanson on 17 December 2015 |