Advanced company searchLink opens in new window

NOBLE SEWING MACHINES AND TRADE SERVICES LIMITED

Company number 06072411

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
23 Oct 2015 AA Micro company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 May 2013 CERTNM Company name changed noble sewing machine LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
18 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
18 Feb 2013 CH03 Secretary's details changed for Oluwole Oluwanisola on 1 February 2013
18 Feb 2013 CH01 Director's details changed for Sunday Idowu Ogunsola on 1 February 2013
18 Feb 2013 AD01 Registered office address changed from 1 Edward Street Dudley West Midlands DY1 2AE United Kingdom on 18 February 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
09 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
08 Feb 2010 CH03 Secretary's details changed for Oluwole Oluwanisola on 30 November 2009
18 Jan 2010 AA Accounts for a dormant company made up to 31 January 2009
04 Dec 2009 AD01 Registered office address changed from 37 Bomford Lane West Bromwich West Midlands B70 7HL on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Sunday Idowu Ogunsola on 4 December 2009
19 Feb 2009 363a Return made up to 29/01/09; full list of members