- Company Overview for GADDES NOBLE LIMITED (10315373)
- Filing history for GADDES NOBLE LIMITED (10315373)
- People for GADDES NOBLE LIMITED (10315373)
- Charges for GADDES NOBLE LIMITED (10315373)
- Insolvency for GADDES NOBLE LIMITED (10315373)
- More for GADDES NOBLE LIMITED (10315373)
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) |
---|---|---|---|
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2023 | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | AD01 | Registered office address changed from St Georges House 7 st Georges Square Huddersfield West Yorkshire HD1 1LA England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 October 2022 | |
10 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2022 | LIQ02 | Statement of affairs | |
18 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
25 Nov 2021 | TM01 | Termination of appointment of Alison Danielle Joanne Gaddes as a director on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Paulette Angeline St Hilaire as a director on 25 November 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
20 Sep 2021 | PSC01 | Notification of Alison Danielle Joanne Gaddes as a person with significant control on 29 September 2020 | |
20 Sep 2021 | PSC04 | Change of details for Mr Lee Mark Gaddes as a person with significant control on 29 September 2020 | |
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 29 September 2020
|
|
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | AP01 | Appointment of Paulette Angeline St Hilaire as a director on 5 October 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
09 Dec 2019 | PSC04 | Change of details for Mr Lee Mark Gaddes as a person with significant control on 3 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Lee Mark Gaddes on 3 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Alison Danielle Joanne Gaddes on 3 December 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
24 Jul 2019 | CH01 | Director's details changed for Mrs Alison Danielle Joanne Gaddes on 22 July 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr Lee Mark Gaddes as a person with significant control on 22 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Lee Mark Gaddes on 22 July 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | MR01 | Registration of charge 103153730001, created on 27 December 2018 |