- Company Overview for NOTICEOBTAIN LIMITED (02731208)
- Filing history for NOTICEOBTAIN LIMITED (02731208)
- People for NOTICEOBTAIN LIMITED (02731208)
- Insolvency for NOTICEOBTAIN LIMITED (02731208)
- More for NOTICEOBTAIN LIMITED (02731208)
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) |
---|---|---|---|
10 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 7 January 2021 | |
06 Mar 2020 | AD01 | Registered office address changed from 618 Harrow Road London W10 4NJ to 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW on 6 March 2020 | |
05 Mar 2020 | LIQ01 | Declaration of solvency | |
05 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Mark William Long as a director on 5 February 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
26 Nov 2019 | PSC04 | Change of details for Ms Donna Caroline Long as a person with significant control on 1 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
22 Oct 2016 | AP01 | Appointment of Mr Mark William Long as a director on 14 October 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
09 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | TM01 | Termination of appointment of Mark Long as a director on 1 July 2015 |