- Company Overview for FENTON NOBLE LTD (10708527)
- Filing history for FENTON NOBLE LTD (10708527)
- People for FENTON NOBLE LTD (10708527)
- Charges for FENTON NOBLE LTD (10708527)
- Insolvency for FENTON NOBLE LTD (10708527)
- More for FENTON NOBLE LTD (10708527)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from C/O B&C Associates Limted Concorde House Grenville Place Mill Hill London NW7 3SA to 1066 London Road Leigh on Sea Essex SS9 3NA on 17 January 2025 | |
09 Dec 2024 | WU04 | Appointment of a liquidator | |
27 Apr 2024 | LIQ MISC | INSOLVENCY:form LIQ12 - release of liquidator by secretary of state | |
09 Apr 2024 | COCOMP | Order of court to wind up | |
24 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2023 | LIQ02 | Statement of affairs | |
14 Nov 2023 | AD01 | Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to C/O B&C Associates Limted Concorde House Grenville Place Mill Hill London NW7 3SA on 14 November 2023 | |
21 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
05 Jul 2019 | CH01 | Director's details changed for Mr Peter Henry Barton on 5 July 2019 | |
05 Jul 2019 | PSC04 | Change of details for Mr Peter Henry Barton as a person with significant control on 5 July 2019 | |
03 Jul 2019 | MR04 | Satisfaction of charge 107085270001 in full | |
31 May 2019 | AD01 | Registered office address changed from 148 High Street Herne Bay Kent CT6 5NW to 22-26 Bank Street Herne Bay CT6 5EA on 31 May 2019 | |
01 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from C/O J.D. Bregman & Co 120 Bunns Lane London NW7 2AS England to 148 High Street Herne Bay Kent CT6 5NW on 22 January 2019 | |
18 Dec 2018 | MR01 | Registration of charge 107085270001, created on 18 December 2018 | |
23 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
21 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
04 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-04
|