NOAH'S ARK TRAFFIC SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
07/11/247 November 2024 | Confirmation statement made on 2024-08-24 with no updates |
16/07/2416 July 2024 | Registered office address changed from 11 Pearson Street London E2 8JD to 134D(The Office) Kingsland Road London E2 8DY on 2024-07-16 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-08-31 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2022-08-31 |
23/12/2323 December 2023 | Confirmation statement made on 2023-08-24 with no updates |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
14/12/2314 December 2023 | Confirmation statement made on 2022-08-24 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2021-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/10/224 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | Compulsory strike-off action has been suspended |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/01/227 January 2022 | Compulsory strike-off action has been suspended |
07/01/227 January 2022 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MYERS / 16/07/2020 |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR IAIN GUNDA |
15/07/2015 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM FLAT 22 BONCHURCH COURT OAKHILL ROAD PURFLEET RM19 1TN ENGLAND |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX UNITED KINGDOM |
02/04/202 April 2020 | DIRECTOR APPOINTED MR IAIN GUNDA |
02/04/202 April 2020 | DIRECTOR APPOINTED MR DANNY GOMEZ |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
24/09/1924 September 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | FIRST GAZETTE |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
08/03/198 March 2019 | COMPANY RESTORED ON 08/03/2019 |
29/01/1929 January 2019 | STRUCK OFF AND DISSOLVED |
13/11/1813 November 2018 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/08/1725 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company