- Company Overview for NOBLE HOUSE ASSOCIATES LTD (09812244)
- Filing history for NOBLE HOUSE ASSOCIATES LTD (09812244)
- People for NOBLE HOUSE ASSOCIATES LTD (09812244)
- More for NOBLE HOUSE ASSOCIATES LTD (09812244)
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 |