|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 17 February 2018 with updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Director's details changed for Miss Susan Philippa Shelley on 17 February 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from C/O Noux Ltd L C B Depot 31 Rutland Street Leicester LE1 1RE England to The Retreat the Green Leire Lutterworth Leicestershire LE17 5HL on 19 April 2018
|
|
|
25 May 2017
|
25 May 2017
Second filing of the annual return made up to 17 February 2016
|
|
|
16 May 2017
|
16 May 2017
Statement of capital following an allotment of shares on 30 October 2015
|
|
|
13 May 2017
|
13 May 2017
Compulsory strike-off action has been discontinued
|
|
|
10 May 2017
|
10 May 2017
17/02/17 Statement of Capital gbp 12
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2016
|
29 Nov 2016
Previous accounting period extended from 28 February 2016 to 28 August 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
22 Oct 2015
|
22 Oct 2015
Registered office address changed from , St George's Court Winnington Avenue, Northwich, Cheshire, CW8 4EE, England to C/O Noux Ltd L C B Depot 31 Rutland Street Leicester LE1 1RE on 22 October 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Registered office address changed from , 457 New Ashby Road, Loughborough, Leicestershire, LE11 4EU to C/O Noux Ltd L C B Depot 31 Rutland Street Leicester LE1 1RE on 24 March 2015
|
|
|
14 Mar 2015
|
14 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Incorporation
|