Advanced company searchLink opens in new window

NOBLEBLU LTD

Company number 12683592

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2023 AD01 Registered office address changed from 20 Progress Way Croydon Surrey CR0 4XD England to Weatherill House New South Quarter Whitestone Way Croydon CR0 4WF on 20 November 2023
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
18 Nov 2022 PSC07 Cessation of Shaun Sigfree Springer as a person with significant control on 17 January 2022
16 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
17 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 30 October 2021
29 Nov 2021 PSC07 Cessation of Skr3 Ltd as a person with significant control on 18 October 2021
29 Nov 2021 PSC01 Notification of Khilan Mahendra Shah as a person with significant control on 18 October 2021
29 Nov 2021 PSC01 Notification of Rahul Mahendra Shah as a person with significant control on 18 October 2021
29 Nov 2021 PSC01 Notification of Shaun Sigfree Springer as a person with significant control on 18 October 2021
15 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/12/2021.
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 CERTNM Company name changed sable wellness LTD\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
29 Oct 2020 AD01 Registered office address changed from 9a Haydn Avenue Purley CR8 4AG England to 20 Progress Way Croydon Surrey CR0 4XD on 29 October 2020
29 Oct 2020 PSC07 Cessation of Shaun Sigfree Springer as a person with significant control on 16 September 2020
29 Oct 2020 PSC07 Cessation of Khilan Mahendra Shah as a person with significant control on 16 September 2020
29 Oct 2020 PSC02 Notification of Skr3 Ltd as a person with significant control on 16 September 2020
29 Oct 2020 AP01 Appointment of Mr Rahul Mahendra Shah as a director on 15 September 2020
29 Oct 2020 AP01 Appointment of Mr Khilan Mahendra Shah as a director on 15 September 2020
19 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted