NOETIX UK LTD

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusDISSOLVED
Company No.04277899
CategoryPrivate Limited Company
Incorporated28 Aug 2001
Age22 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 9 months, 8 days

SUMMARY

NOETIX UK LTD is an dissolved private limited company with number 04277899. It was incorporated 22 years, 9 months, 17 days ago, on 28 August 2001 and it was dissolved 1 year, 9 months, 8 days ago, on 06 September 2022. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-01

Psc name: Magnitude Software Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-02

Psc name: Marc B Wolpow

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey S Rehnert

Cessation date: 2019-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-17

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ney

Termination date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Kevin Mischnick

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Jeffrey Shoreman

Documents

View document PDF

Restoration order of court

Date: 16 May 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 26 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042778990001

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Christopher Ney

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2018-01-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-23

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tjg Secretaries Limited

Termination date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Geoffrey S Rehnert

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc B Wolpow

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042778990001

Charge creation date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Mischnick

Appointment date: 2016-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-02

Officer name: Timothy Skansi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Skansi

Termination date: 2016-05-02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Timothy Skansi

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Skansi

Appointment date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Moore

Termination date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-23

Officer name: John T Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Moore

Appointment date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Ney

Appointment date: 2014-09-23

Documents

View document PDF

Resolution

Date: 22 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John T Mcdonald

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morris Beton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/09/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 20 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed law 2337 LIMITED\certificate issued on 14/09/01

Documents

View document PDF

Incorporation company

Date: 28 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDLESHAW GODDARD TRUSTEES LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:01495009
Status:ACTIVE
Category:Private Limited Company

ITPM CONSULTANCY LIMITED

31 HIGH STREET,BUCKINGHAM,MK18 3HE

Number:05683689
Status:ACTIVE
Category:Private Limited Company

LA CASA DELLA PIZZA LTD

1 POULTON CLOSE,,DOVER,CT17 0HL

Number:10670089
Status:ACTIVE
Category:Private Limited Company

LAKELAND PROCESSING LIMITED

2 TEMPLE BACK EAST,BRISTOL,BS1 6EG

Number:02926645
Status:ACTIVE
Category:Private Limited Company

M & B MOTOR ENGINEERS LIMITED

1-2 NEW STREET,DERBY,DE1 2LX

Number:06712776
Status:ACTIVE
Category:Private Limited Company

ORBITLEEIT LIMITED

FLAT 5 HERONDEAN THE AVENUE,CHICHESTER,PO19 5JT

Number:11340687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source