NOBLE HOUSE TRADING LIMITED

08294963
150 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Frank Carlos Montanaro) 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Dec 2019 officers Termination of appointment of director (Jai Montanaro) 1 Buy now
06 Dec 2019 officers Termination of appointment of director (Alexander James Oliver) 1 Buy now
06 Dec 2019 officers Termination of appointment of director (Chirag Rajendraprasad Patel) 1 Buy now
06 Dec 2019 officers Termination of appointment of secretary (Chirag Patel) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2019 accounts Annual Accounts 7 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 accounts Annual Accounts 16 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 accounts Annual Accounts 17 Buy now
09 Nov 2016 accounts Annual Accounts 14 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2015 accounts Annual Accounts 13 Buy now
09 Nov 2015 annual-return Annual Return 7 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 mortgage Registration of a charge 22 Buy now
06 May 2015 mortgage Registration of a charge 39 Buy now
07 Nov 2014 annual-return Annual Return 7 Buy now
24 Sep 2014 officers Appointment of director (Alexander James Oliver) 2 Buy now
24 Sep 2014 officers Appointment of director (Mr Chirag Patel) 2 Buy now
29 Aug 2014 accounts Annual Accounts 10 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
18 Aug 2014 officers Change of particulars for secretary (Mr Chirag Patel) 1 Buy now
13 May 2014 mortgage Registration of a charge 45 Buy now
14 Jan 2014 officers Appointment of director (Mr Frank Carlos Montanaro) 2 Buy now
14 Jan 2014 officers Termination of appointment of director (Frank Montanaro) 1 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
20 Nov 2013 officers Termination of appointment of director (Martina Kilkita) 1 Buy now
19 Nov 2013 officers Termination of appointment of director (Russell Kilikita) 1 Buy now
06 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
06 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
06 Feb 2013 mortgage Particulars of a mortgage or charge 11 Buy now
22 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2012 incorporation Incorporation Company 12 Buy now