- Company Overview for NOBLES GREEN LIMITED (08453537)
- Filing history for NOBLES GREEN LIMITED (08453537)
- People for NOBLES GREEN LIMITED (08453537)
- More for NOBLES GREEN LIMITED (08453537)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2017 | DS01 | Application to strike the company off the register | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
01 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
02 Apr 2014 | CH01 | Director's details changed for Mrs Donna Elaine Fillary on 20 March 2014 | |
02 Apr 2014 | CH03 | Secretary's details changed for Craig Fillary on 20 March 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 39 Coniston Southend on Sea Essex SS2 6SL United Kingdom on 2 April 2014 | |
20 Mar 2013 | NEWINC |
Incorporation
|