NOBLE CSS LIMITED

82 St John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.10438322
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 7 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNCROFT MANAGEMENT LIMITED

UNIT 2,COULSDON,CR5 2HS

Number:01020025
Status:ACTIVE
Category:Private Limited Company

ID WEST MALLING LTD

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

LINCOLN'S INN LIMITED

TREASURY OFFICE,LONDON,WC2A 3TL

Number:02407388
Status:ACTIVE
Category:Private Limited Company

MSMP LIMITED

10 BRIDGE STREET,ABERDEEN,AB11 6JJ

Number:SC617931
Status:ACTIVE
Category:Private Limited Company

SDB SERVICES & SOLUTIONS LLP

SPECTRUM HOUSE,LONDON,SW4 0BN

Number:OC426739
Status:ACTIVE
Category:Limited Liability Partnership

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