CLINTON NOBLE LTD

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.10207270
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD PLUS FINANCIAL PLANNING LIMITED

1 CAMBUSLANG COURT,GLASGOW,G32 8FH

Number:SC386359
Status:ACTIVE
Category:Private Limited Company

DENALI ESTATES LIMITED

450 WARRINGTON ROAD,WARRINGTON,WA3 5QX

Number:06520950
Status:ACTIVE
Category:Private Limited Company
Number:CS002565
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

FORRESTER GROUP LTD

3 EMPERORS GATE,LONDON,SW7 4HH

Number:11894140
Status:ACTIVE
Category:Private Limited Company

RUN THE BASES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11196058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SURFACESTONE (UK) LIMITED

6 HOLLAND AVENUE,OLDBURY,B68 9NG

Number:08117369
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