GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 1st, March 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 1st December 2016. New Address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
TM02 |
1st December 2016 - the day secretary's appointment was terminated
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2016. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2016. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 15th November 2015. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 15th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 14th November 2015. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL
filed on: 14th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st September 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th September 2015: 1000.00 NOK
|
capital |
|
CERTNM |
Company name changed noria 141013 LTDcertificate issued on 20/08/15
filed on: 20th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
17th August 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(22 pages)
|