NOISETTE LIMITED
Status | DISSOLVED |
Company No. | 08701144 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 7 months, 25 days |
SUMMARY
NOISETTE LIMITED is an dissolved private limited company with number 08701144. It was incorporated 10 years, 8 months, 12 days ago, on 23 September 2013 and it was dissolved 1 year, 7 months, 25 days ago, on 11 October 2022. The company address is 57 Berkley Avenue, Waltham Cross, EN8 8DN, Hertfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 23 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 03 Mar 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-25
Officer name: Mr Conrad Wickers
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-25
Psc name: Mr Conrad Wickers
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Address
Type: AD01
New address: 57 Berkley Avenue Waltham Cross Hertfordshire EN8 8DN
Old address: 7 Court Drive Maidenhead SL6 8LX United Kingdom
Change date: 2018-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-25
Psc name: Mr Conrad Wickers
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Mr Conrad Wickers
Documents
Change to a person with significant control
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-28
Psc name: Mr Conrad Wickers
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
New address: 7 Court Drive Maidenhead SL6 8LX
Old address: 57 Berkley Avenue Waltham Cross Hertfordshire EN8 8DN United Kingdom
Change date: 2017-11-28
Documents
Change to a person with significant control
Date: 22 Oct 2017
Action Date: 21 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-21
Psc name: Mr Conra Wickers
Documents
Confirmation statement with no updates
Date: 23 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change person director company with change date
Date: 14 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Conrad Wickers
Change date: 2017-05-14
Documents
Change registered office address company with date old address new address
Date: 14 May 2017
Action Date: 14 May 2017
Category: Address
Type: AD01
New address: 57 Berkley Avenue Waltham Cross Hertfordshire EN8 8DN
Change date: 2017-05-14
Old address: C/- 57 Berkley Ave Berkley Avenue Waltham Cross Hertfordshire EN8 8DN England
Documents
Change person director company with change date
Date: 14 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Conrad Wickers
Change date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type micro entity
Date: 25 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2016
Action Date: 10 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-10
New address: C/- 57 Berkley Ave Berkley Avenue Waltham Cross Hertfordshire EN8 8DN
Old address: C/O Elisha 66 Latymer Way Edmonton London N9 9UA
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Old address: 76 Bicknoller Road Enfield Middlesex EN1 3NW England
Change date: 2015-06-10
New address: C/O Elisha 66 Latymer Way Edmonton London N9 9UA
Documents
Accounts with accounts type micro entity
Date: 13 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Old address: 39 Wanderdown Road Ovingdean Brighton BN2 7BT
New address: 76 Bicknoller Road Enfield Middlesex EN1 3NW
Change date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Incorporation company
Date: 23 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
24 BRIDGE STREET,TAUNTON,TA1 1UB
Number: | 11363048 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIARDALE DELVES LANE,CONSETT,DH8 7BG
Number: | 11715019 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10274143 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRIGHT'S CRESCENT,EDINBURGH,EH9 2DB
Number: | SC121363 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
Number: | CE008401 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE STAGS HEAD WELLESBOURNE LIMITED
HATCH BLUEPRINT 1,UTTOXETER,ST14 7RA
Number: | 08636745 |
Status: | ACTIVE |
Category: | Private Limited Company |