Advanced company searchLink opens in new window

NOEL & PARTNERS LTD

Company number 08209162

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
08 Apr 2015 CH01 Director's details changed for Mr Fyodor Blumin on 1 April 2015
23 Sep 2014 AD01 Registered office address changed from Flat 32 10, Richmond Mews London W1D 3DD to 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD on 23 September 2014
23 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
04 Sep 2014 CERTNM Company name changed maxime capital partners LTD\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
10 Feb 2014 AR01 Annual return made up to 11 September 2013 with full list of shareholders
10 Feb 2014 AD01 Registered office address changed from Melville House 8-12 Woodhouse Rd Finchley London N12 0RG England on 10 February 2014
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2014 AA Accounts made up to 30 September 2013
07 Feb 2014 TM01 Termination of appointment of Neel Popat as a director on 31 December 2013
07 Feb 2014 TM01 Termination of appointment of Neel Popat as a director on 31 December 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted