Advanced company searchLink opens in new window

EXECUTION NOBLE RESEARCH LIMITED

Company number 04637166

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Application made to be struck off 14/05/2014
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
12 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 509,500
12 Feb 2014 AP01 Appointment of Mss Tara Persis Cemlyn Jones as a director on 19 January 2011
07 Oct 2013 ANNOTATION Rectified AP01 was removed from the register on 27/12/2013 as it was invalid
04 Oct 2013 ANNOTATION Rectified AP01 was removed from the register on 27/12/2013 as it was invalid
03 Oct 2013 ANNOTATION Rectified AP01 was removed from the register on 27/12/2013 as it was invalid
03 Oct 2013 TM01 Termination of appointment of Nicholas Mark Finegold as a director on 1 October 2013
03 Oct 2013 TM01 Termination of appointment of Tara Cemlyn-Jones as a director on 1 October 2013
03 Oct 2013 TM01 Termination of appointment of Charles James Ashton as a director on 1 October 2013
08 Jul 2013 TM01 Termination of appointment of Peter James Tracey as a director on 1 July 2013
08 Jul 2013 AP03 Appointment of Miss Jennie Bell as a secretary on 1 July 2013
08 Jul 2013 TM02 Termination of appointment of Samantha Guthrie as a secretary on 1 July 2013
17 May 2013 AA Full accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Mr Peter James Tracey as a director on 12 December 2012
09 Oct 2012 TM02 Termination of appointment of Jennifer Owens as a secretary on 8 October 2012
08 Oct 2012 AP03 Appointment of Samantha Guthrie as a secretary on 8 October 2012
08 Oct 2012 TM01 Termination of appointment of Damien Devine as a director on 8 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 TM01 Termination of appointment of Angus Macpherson as a director on 31 May 2012
13 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
24 Jan 2012 TM01 Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 19 January 2011