- Company Overview for NOISY BRANDS LTD (07247637)
- Filing history for NOISY BRANDS LTD (07247637)
- People for NOISY BRANDS LTD (07247637)
- More for NOISY BRANDS LTD (07247637)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2015 | DS01 | Application to strike the company off the register | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Jun 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Peter William Bukvic on 13 August 2013 | |
14 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from Cgj Partnership Tower House Parkstone Road Poole Dorset BH15 2JH United Kingdom on 9 May 2011 | |
10 May 2010 | NEWINC | Incorporation |