NOAH'S ARK TRAFFIC SOLUTION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Confirmation statement made on 2022-08-24 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/10/224 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MYERS / 16/07/2020

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN GUNDA

View Document

15/07/2015 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM FLAT 22 BONCHURCH COURT OAKHILL ROAD PURFLEET RM19 1TN ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX UNITED KINGDOM

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR IAIN GUNDA

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR DANNY GOMEZ

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

08/03/198 March 2019 COMPANY RESTORED ON 08/03/2019

View Document

29/01/1929 January 2019 STRUCK OFF AND DISSOLVED

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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