- Company Overview for NOBLE VENTURE FINANCE I LIMITED (04530532)
- Filing history for NOBLE VENTURE FINANCE I LIMITED (04530532)
- People for NOBLE VENTURE FINANCE I LIMITED (04530532)
- Charges for NOBLE VENTURE FINANCE I LIMITED (04530532)
- More for NOBLE VENTURE FINANCE I LIMITED (04530532)
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
|
|
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
|
|
18 Dec 2013 | AD01 | Registered office address changed from 5Th Floor Hammersmith Broadway London W6 9DL United Kingdom on 18 December 2013 |