CLINTON NOBLE LTD
Status | DISSOLVED |
Company No. | 10207270 |
Category | Private Limited Company |
Incorporated | 31 May 2016 |
Age | 8 years |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
CLINTON NOBLE LTD is an dissolved private limited company with number 10207270. It was incorporated 8 years ago, on 31 May 2016 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2021
Action Date: 25 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2020
Action Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-02
Old address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England
New address: 26-28 Bedford Row London WC1R 4HE
Documents
Liquidation voluntary statement of affairs
Date: 19 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Jordan Gayle
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clinton Noble
Change date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU
Change date: 2018-04-03
Old address: Vm Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ United Kingdom
Documents
Resolution
Date: 02 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clinton Noble
Notification date: 2017-05-30
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clinton Noble
Appointment date: 2017-05-30
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vandana Rani
Termination date: 2017-05-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Old address: 27 Old Gloucester Street London WC1N 3AX England
New address: Vm Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ
Change date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2017-03-29
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ
Change date: 2017-03-09
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Leigh Grant
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vandana Rani
Appointment date: 2017-02-02
Documents
Some Companies
AD PLUS FINANCIAL PLANNING LIMITED
1 CAMBUSLANG COURT,GLASGOW,G32 8FH
Number: | SC386359 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 WARRINGTON ROAD,WARRINGTON,WA3 5QX
Number: | 06520950 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002565 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
3 EMPERORS GATE,LONDON,SW7 4HH
Number: | 11894140 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11196058 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 HOLLAND AVENUE,OLDBURY,B68 9NG
Number: | 08117369 |
Status: | ACTIVE |
Category: | Private Limited Company |