NOBLES GATE PROPERTIES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

01/04/251 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Registered office address changed from 6 South Frith London Road Southborough Tunbridge Wells Kent TN4 0UQ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-08-20

View Document

20/08/2420 August 2024 Declaration of solvency

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/11/202 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118356190001

View Document

16/07/2016 July 2020 PREVEXT FROM 28/02/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118356190001

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY BAKER / 19/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 6 SOUTH FRITH LONDON ROAD SOUTHBOROUGH, TUNBRIDGE WELLS, KENT TN4 0UG UNITED KINGDOM

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BAKER / 19/02/2019

View Document


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