Advanced company searchLink opens in new window

NOISE WISE LIMITED

Company number 09200179

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
22 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
11 Jun 2020 AP04 Appointment of H & H Accountants Ltd as a secretary on 1 June 2020
10 Jun 2020 AD01 Registered office address changed from 16 Hammet Street Taunton TA1 1RZ to 5a Bath Place Taunton TA1 4ER on 10 June 2020
03 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
25 Oct 2016 CH01 Director's details changed for Mr Gwyn Owain Mapp on 2 September 2016
02 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 2 September 2015 no member list
21 Sep 2015 AD01 Registered office address changed from 16-17 Hammet Street Taunton Somerset TA1 1RZ to 16 Hammet Street Taunton TA1 1RZ on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Mr Gwyn Owain Mapp on 2 September 2015
21 Sep 2015 CH01 Director's details changed for Mary Ann Stevens on 2 September 2015
02 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted