Advanced company searchLink opens in new window

NOBLE INNS SMOKEHOUSE LIMITED

Company number 08555084

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)
05 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 23 November 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from 25a Brook's Mews London W1K 4DZ United Kingdom to 10 Queen Street Place London EC4R 1AG on 6 March 2020
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with updates
01 May 2019 PSC02 Notification of Elephant Taverns Limited as a person with significant control on 1 March 2019
01 May 2019 PSC07 Cessation of Jeffrey Alan Sinclair as a person with significant control on 1 March 2019
01 May 2019 PSC07 Cessation of Scott Alexander Hunter as a person with significant control on 1 March 2019
04 Apr 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restrictions in articles 14 of the articles of association of the company disapplied 01/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 AD01 Registered office address changed from 76-78 Paul Street London EC2A 4NE England to 25a Brook's Mews London W1K 4DZ on 15 March 2019
15 Mar 2019 TM01 Termination of appointment of Jeffrey Alan Sinclair as a director on 1 March 2019
15 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
15 Mar 2019 TM01 Termination of appointment of Maria Christina Larsen-Hunter as a director on 1 March 2019
15 Mar 2019 TM01 Termination of appointment of Max Anthony Richard as a director on 1 March 2019