Advanced company searchLink opens in new window

NOBLE HOUSE ASSOCIATES LTD

Company number 09812244

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
03 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Mar 2022 AD01 Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to 90 Calvert Lane Hull HU4 6BJ on 14 March 2022
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Dec 2020 CH01 Director's details changed for Mr James John Walker on 17 December 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
08 Oct 2018 PSC04 Change of details for Mr James John Walker as a person with significant control on 8 October 2018
08 Oct 2018 PSC04 Change of details for Mr James Michael Nellist as a person with significant control on 8 October 2018
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Jul 2018 CH01 Director's details changed for Mr James Michael Nellist on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mr James John Walker on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 11 July 2018
20 Jun 2018 CH01 Director's details changed for Mr James Michael Nellist on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mr James Michael Nellist as a person with significant control on 20 June 2018
20 Jun 2018 AD01 Registered office address changed from 81 Lambwath Road Hull HU8 0HB England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018