Advanced company searchLink opens in new window

NOBLE VENTURE FINANCE I LIMITED

Company number 04530532

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 AD01 Registered office address changed from 5th Floor One Hammersmith Broadway London W6 9DL to 58 Wood Lane Shepherd's Bush London W12 7RZ on 6 April 2021
25 Mar 2021 CS01 Confirmation statement made on 9 September 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
21 Oct 2019 CH01 Director's details changed for Mr Ewan Peter Stradling on 18 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
09 Sep 2019 PSC02 Notification of Vistra (Jersey) Limited as a person with significant control on 30 September 2018
09 Sep 2019 PSC07 Cessation of Deutsche Bank International Limited as a person with significant control on 30 September 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
17 Aug 2017 TM01 Termination of appointment of Joseph Eugene Philipsz as a director on 16 August 2017
17 Aug 2017 TM02 Termination of appointment of Joseph Eugene Philipsz as a secretary on 16 August 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
16 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
18 Dec 2013 AD01 Registered office address changed from 5Th Floor Hammersmith Broadway London W6 9DL United Kingdom on 18 December 2013