Advanced company searchLink opens in new window

NOAHSTONE LIMITED

Company number 08384599

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2022 DS01 Application to strike the company off the register
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Sep 2016 CH01 Director's details changed for Mr George Capmpbell-Hart on 10 September 2016
12 Sep 2016 AP01 Appointment of Mr George Capmpbell-Hart as a director on 1 September 2016
12 Sep 2016 AP01 Appointment of Mr Robert Campbell-Hart as a director on 1 September 2016
12 Sep 2016 AP01 Appointment of Mrs Alexander Cissokho as a director on 1 September 2016
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 192
12 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2016 SH10 Particulars of variation of rights attached to shares
12 Feb 2016 SH08 Change of share class name or designation