Advanced company searchLink opens in new window

NOETICS LONDON LIMITED

Company number 08661058

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2019 CH03 Secretary's details changed for Mr Peter Martin Ward on 9 August 2019
27 Sep 2019 PSC04 Change of details for Mr Peter Martin Ward as a person with significant control on 9 August 2019
27 Sep 2019 CH01 Director's details changed for Mr Peter Martin Ward on 9 August 2019
27 Sep 2019 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 9 August 2019
27 Sep 2019 CH01 Director's details changed for Mr Jamie Christopher Constable on 9 August 2019
27 Sep 2019 CH03 Secretary's details changed for Mr Jamie Christopher Constable on 9 August 2019
19 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
31 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
01 Sep 2017 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Sep 2016 CH01 Director's details changed for Mr Peter Martin Ward on 19 September 2016
24 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 CH01 Director's details changed for Philip Raymond Emmerson on 24 September 2015
14 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
11 Sep 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 1 September 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
06 Feb 2014 AP02 Appointment of Obs 24 Llp as a director