- Company Overview for NOBLE STAR ENTERPRISES LIMITED (03484300)
- Filing history for NOBLE STAR ENTERPRISES LIMITED (03484300)
- People for NOBLE STAR ENTERPRISES LIMITED (03484300)
- More for NOBLE STAR ENTERPRISES LIMITED (03484300)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 April 2015 | |
10 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2015 | AA | Micro company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
22 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 May 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
16 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Mar 2010 | AD01 | Registered office address changed from Roman House, High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Aky Najeeb on 31 January 2010 | |
05 May 2009 | 363a | Return made up to 31/01/09; full list of members | |
07 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off |