Advanced company searchLink opens in new window

NOETIX UK LTD

Company number 04277899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2022 DS01 Application to strike the company off the register
22 Nov 2021 PSC02 Notification of Magnitude Software Uk Limited as a person with significant control on 1 February 2018
22 Nov 2021 PSC07 Cessation of Marc B Wolpow as a person with significant control on 2 May 2019
22 Nov 2021 PSC07 Cessation of Geoffrey S Rehnert as a person with significant control on 2 May 2019
19 Nov 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 17 November 2020
17 Nov 2021 CS01 Confirmation statement made on 28 August 2018 with updates
12 Oct 2020 TM01 Termination of appointment of Christopher Ney as a director on 18 September 2020
12 Oct 2020 TM01 Termination of appointment of Kevin Mischnick as a director on 18 September 2020
09 Oct 2020 AP01 Appointment of Jeffrey Shoreman as a director on 18 September 2020
16 May 2020 AC92 Restoration by order of the court
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
19 Mar 2018 MR04 Satisfaction of charge 042778990001 in full
02 Mar 2018 CH01 Director's details changed for Mr Christopher Ney on 1 January 2018
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 January 2018
24 Jan 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 January 2018
18 Dec 2017 TM02 Termination of appointment of Tjg Secretaries Limited as a secretary on 31 October 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
07 Sep 2017 PSC01 Notification of Geoffrey S Rehnert as a person with significant control on 6 April 2016
07 Sep 2017 PSC01 Notification of Marc B Wolpow as a person with significant control on 6 April 2016