|
|
17 Mar 2026
|
17 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2025
|
23 Dec 2025
Application to strike the company off the register
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 8 January 2025 with updates
|
|
|
28 May 2024
|
28 May 2024
Change of details for Noblepoint Limited as a person with significant control on 12 February 2021
|
|
|
21 May 2024
|
21 May 2024
Termination of appointment of Richard Michael Harris as a director on 25 April 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 8 January 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Satisfaction of charge 050098150004 in full
|
|
|
31 Oct 2023
|
31 Oct 2023
Satisfaction of charge 050098150005 in full
|
|
|
21 Aug 2023
|
21 Aug 2023
Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023
|
|
|
17 May 2023
|
17 May 2023
Previous accounting period extended from 31 December 2022 to 31 March 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 8 January 2023 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Richard Michael Harris on 26 November 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 8 January 2020 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|