NOBLE CSS LIMITED
Status | LIQUIDATION |
Company No. | 10438322 |
Category | Private Limited Company |
Incorporated | 20 Oct 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NOBLE CSS LIMITED is an liquidation private limited company with number 10438322. It was incorporated 7 years, 7 months, 15 days ago, on 20 October 2016. The company address is 82 St John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2023
Action Date: 04 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2022
Action Date: 04 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2021
Action Date: 04 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Address
Type: AD01
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Change date: 2020-06-22
New address: 82 st John Street London EC1M 4JN
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 18 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Dothard Dilworth
Termination date: 2020-03-19
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-19
Officer name: Johann Preinsberger
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Noble Css Ag
Notification date: 2019-11-05
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-05
Psc name: Secgate Ltd
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Johann Preinsberger
Cessation date: 2019-11-05
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Old address: Amadeus House Floral Street London WC2E 9DP England
Change date: 2020-02-12
New address: Kemp House 152-160 City Road London EC1V 2NX
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-17
Officer name: Iván Blesa Martínez
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
New address: Amadeus House Floral Street London WC2E 9DP
Change date: 2019-07-10
Old address: 160 Fleet Street London EC4A 2DQ
Documents
Resolution
Date: 28 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dothard Dilworth
Appointment date: 2019-02-18
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Diamond
Termination date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iván Blesa Martínez
Appointment date: 2018-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iván Blesa Martinez
Termination date: 2018-04-10
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Mr Paul Diamond
Documents
Change account reference date company previous extended
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Address
Type: AD01
New address: 160 Fleet Street London EC4A 2DQ
Change date: 2017-09-30
Old address: Berkeley Square House Mayfair London W1J 6BE England
Documents
Resolution
Date: 09 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Iván Blesa Martinez
Documents
Some Companies
UNIT 2,COULSDON,CR5 2HS
Number: | 01020025 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNX HOUSE,NORTHWOOD HILLS,HA6 1PQ
Number: | 05682024 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENNINGS HOMER & LYNCH LIMITED
FIRST FLOOR 103-107 BRIDGNORTH ROAD,STOURBRIDGE,DY8 3NY
Number: | 08506056 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREASURY OFFICE,LONDON,WC2A 3TL
Number: | 02407388 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,ABERDEEN,AB11 6JJ
Number: | SC617931 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,LONDON,SW4 0BN
Number: | OC426739 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |