Advanced company searchLink opens in new window

NOBLE CARBON CREDITS UK LIMITED

Company number 05739340

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 DS01 Application to strike the company off the register
03 Sep 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Thorsten Ansorg
15 Aug 2012 TM01 Termination of appointment of Robert Leslie Johnson as a director on 28 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Robert Leslie Johnson on 28 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Martin Baxter Kelly on 9 January 2012
14 Aug 2012 AP01 Appointment of Mr Neil Timothy Dhar as a director on 16 April 2012
25 May 2012 AP01 Appointment of Mr Robert Leslie Johnson as a director on 28 March 2012
25 May 2012 TM01 Termination of appointment of Thorsten Ansorg as a director on 16 April 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2012
30 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
13 Jan 2012 AP01 Appointment of Mr Martin Baxter Kelly as a director on 9 January 2012
13 Jan 2012 TM01 Termination of appointment of Jeffrey Mark Alam as a director on 9 January 2012
29 Nov 2011 TM02 Termination of appointment of Wai Yin Lisa Yim as a secretary on 23 September 2011
29 Nov 2011 AP03 Appointment of Chee Ying Lim as a secretary on 23 September 2011
23 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
10 May 2011 CH01 Director's details changed for Jeffrey Mark Alam on 7 May 2011
29 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Jun 2010 AD01 Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 15 June 2010
06 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Thorsten Ansorg on 6 April 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Mar 2009 363a Return made up to 10/03/09; full list of members
18 Sep 2008 AA Accounts made up to 31 March 2008