Advanced company searchLink opens in new window

NOIR GROUP LIMITED

Company number 10385436

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)
21 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2019 PSC07 Cessation of Anthony Logan as a person with significant control on 1 April 2019
24 Jun 2019 TM01 Termination of appointment of Anthony Logan as a director on 1 April 2019
22 Mar 2019 AD01 Registered office address changed from 2C Beehive Mill Jersey Street Manchester M4 6JG United Kingdom to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 22 March 2019
21 Mar 2019 LIQ02 Statement of affairs
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
21 Feb 2019 TM01 Termination of appointment of Iman Lamise Ghalia as a director on 21 February 2019
08 Oct 2018 PSC07 Cessation of Alex James Mellor as a person with significant control on 17 June 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
18 Jul 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 TM01 Termination of appointment of Alex James Mellor as a director on 17 June 2018
13 Mar 2018 AP01 Appointment of Miss Iman Lamise Ghalia as a director on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from Royal Mills 17 Redhill Street Studio 108 Manchester M4 5BA England to 2C Beehive Mill Jersey Street Manchester M4 6JG on 13 March 2018
17 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
21 Nov 2017 PSC01 Notification of Anthony Logan as a person with significant control on 20 September 2016
21 Nov 2017 PSC01 Notification of Alex James Mellor as a person with significant control on 20 September 2016
30 May 2017 AD01 Registered office address changed from Old Granada Studios Quay Street Manchester M3 3JE England to Royal Mills 17 Redhill Street Studio 108 Manchester M4 5BA on 30 May 2017
26 Apr 2017 AP01 Appointment of Mr Anthony Logan as a director on 20 September 2016
28 Oct 2016 TM01 Termination of appointment of Anthony Scott Logan as a director on 27 October 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
05 Oct 2016 AD01 Registered office address changed from 410, the Art House 43 George Street Manchester M1 4AB United Kingdom to Old Granada Studios Quay Street Manchester M3 3JE on 5 October 2016
05 Oct 2016 AP01 Appointment of Mr Alex James Mellor as a director on 1 October 2016