- Company Overview for NOBLE BOLD SOLUTIONS LTD (08318288)
- Filing history for NOBLE BOLD SOLUTIONS LTD (08318288)
- People for NOBLE BOLD SOLUTIONS LTD (08318288)
- More for NOBLE BOLD SOLUTIONS LTD (08318288)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Apr 2016 | AP01 | Appointment of Hadley Olando Ballantyne as a director on 10 February 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Zbynek Nieslanik as a director on 10 February 2016 | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
08 Feb 2016 | AP01 | Appointment of Zbynek Nieslanik as a director on 31 December 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 31 December 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
15 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
12 Aug 2013 | CH01 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
05 Dec 2012 | NEWINC |
Incorporation
|