- Company Overview for THE NOBLE CIRCLE LIMITED (11664529)
- Filing history for THE NOBLE CIRCLE LIMITED (11664529)
- People for THE NOBLE CIRCLE LIMITED (11664529)
- Registers for THE NOBLE CIRCLE LIMITED (11664529)
- More for THE NOBLE CIRCLE LIMITED (11664529)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
14 Sep 2021 | AD01 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 14 September 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Jun 2021 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY | |
21 Jan 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 21 January 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
20 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | PSC07 | Cessation of Jean-Luc Sydney Karl Marcella as a person with significant control on 10 April 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mr Rashid Mursekaev as a person with significant control on 10 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Jean-Luc Sydney Karl Marcella as a director on 10 April 2019 | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | PSC04 | Change of details for Mr Rashid Mursekaev as a person with significant control on 1 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Jean-Luc Sydney Karl Marcella as a person with significant control on 1 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Jean-Luc Sydney Karl Marcella as a director on 1 January 2019 | |
27 Nov 2018 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
27 Nov 2018 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|