- Company Overview for NOORAK LIMITED (12071603)
- Filing history for NOORAK LIMITED (12071603)
- People for NOORAK LIMITED (12071603)
- More for NOORAK LIMITED (12071603)
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) |
---|---|---|---|
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE United Kingdom to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
28 Feb 2020 | AP01 | Appointment of Mr Alia Mazrae as a director on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Stuart Arnold Atkinson as a director on 28 February 2020 | |
30 Aug 2019 | TM01 | Termination of appointment of Sallie Louise Nielsen as a director on 30 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Stuart Arnold Atkinson as a director on 30 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Alia Mazrae as a director on 29 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mrs Sallie Louise Nielsen as a director on 29 August 2019 | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|