ALEX NOIA ENGINEERING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 10289207 |
Category | Private Limited Company |
Incorporated | 21 Jul 2016 |
Age | 7 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
ALEX NOIA ENGINEERING SOLUTIONS LIMITED is an dissolved private limited company with number 10289207. It was incorporated 7 years, 10 months, 14 days ago, on 21 July 2016 and it was dissolved 1 year, 4 months, 11 days ago, on 24 January 2023. The company address is 7 Stapleford End, Wickford, SS11 8XT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 17 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rares Noia
Change date: 2019-07-29
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rares Noia
Change date: 2019-07-29
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-29
Old address: 49 Pebmarsh Drive Wickford SS12 9AU England
New address: 7 Stapleford End Wickford SS11 8XT
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-02
Officer name: Mr Rares Noia
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rares Noia
Change date: 2019-04-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
Change date: 2019-04-02
New address: 49 Pebmarsh Drive Wickford SS12 9AU
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-17
Psc name: Rares Noia
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rares Noia
Change date: 2018-08-17
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: Sloane Square House 1 Holbein Place 2nd Floor London SW1W 8NS United Kingdom
New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY
Change date: 2018-08-15
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Some Companies
21 ADELAIDE STREET,HARWICH,CO12 4PL
Number: | 10149307 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD STREET,CHESHIRE,SK16 4UT
Number: | 00940627 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LOUIS J. MINTZ, SON & PARTNERS LIMITED
29 DORSET STREET,LONDON,W1U 8AT
Number: | 01061506 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 MAIN STREET,CARLTON, NUNEATON,CV13 0EZ
Number: | 09162842 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 TENNYSON WALK,GRAVESEND,DA11 8LB
Number: | 11965733 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 EYNSHAM ROAD,BOTLEY,OX2 9BX
Number: | 03334497 |
Status: | ACTIVE |
Category: | Private Limited Company |