GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Apr 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Jun 2016 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Jun 2016 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2016, no shareholders list
filed on: 9th, July 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jun 2015, no shareholders list
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Jul 2015. New Address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Previous address: 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed noble libya foundation LTDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Nov 2014
filed on: 17th, November 2014
| resolution
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Jun 2014, no shareholders list
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jun 2013, no shareholders list
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jun 2012, no shareholders list
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Jul 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jul 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Jun 2011 - the day director's appointment was terminated
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(29 pages)
|