Advanced company searchLink opens in new window

NOBLE BOLD SOLUTIONS LTD

Company number 08318288

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2013 TM01 Termination of appointment of Corporate Directors Limited as a director
05 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted