-
NOORANI & SON LIMITED - White Maund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
Company Information
- Company registration number
- 06595726
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- White Maund
- 44-46 Old Steine
- Brighton
- East Sussex
- BN1 1NH White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH UK
Management
- Managing Directors
- PATEL, Divyesh Shanker Hasmukhlal
- PATEL, Nilesh Kanubhai
- VYAS, Rakeshkumar Vinodchandra
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-16
- Dissolved on
- 2022-03-07
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- Nilesh Kanubhai Patel
- Rakeshkumar Vinodchandra Patel
- Rakeshkumar Vinodchandra Vyas
- -
- -
- Northlands (2017) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Last Return Made Up To:
- 2012-05-16
- Annual Return
- Due Date: 2020-05-30
- Last Date: 2019-05-16
-
NOORANI & SON LIMITED Company Description
- NOORANI & SON LIMITED is a ltd registered in United Kingdom with the Company reg no 06595726. Its current trading status is "closed". It was registered 2008-05-16. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-16.It can be contacted at White Maund .
Get NOORANI & SON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Noorani & Son Limited - White Maund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
Did you know? kompany provides original and official company documents for NOORANI & SON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-08-19) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-02-04) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-02-26) - AM06
-
liquidation-in-administration-proposals (2020-04-09) - AM03
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-07-03) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-31) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-12-30) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
-
notification-of-a-person-with-significant-control (2019-07-23) - PSC02
-
cessation-of-a-person-with-significant-control (2019-07-23) - PSC07
-
confirmation-statement-with-no-updates (2019-07-12) - CS01
-
change-person-director-company-with-change-date (2019-07-12) - CH01
-
gazette-notice-compulsory (2019-07-02) - GAZ1
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-02-25) - AA01
-
confirmation-statement-with-updates (2018-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
-
change-to-a-person-with-significant-control (2018-11-19) - PSC04
-
change-person-director-company-with-change-date (2018-11-19) - CH01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-08-14) - PSC07
-
termination-secretary-company-with-name-termination-date (2017-08-14) - TM02
-
termination-director-company-with-name-termination-date (2017-08-14) - TM01
-
appoint-person-director-company-with-name-date (2017-08-14) - AP01
-
notification-of-a-person-with-significant-control (2017-08-14) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-14) - AD01
-
change-to-a-person-with-significant-control (2017-11-30) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-24) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
-
legacy (2012-09-03) - MG02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
legacy (2010-12-10) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-22) - 288c
-
legacy (2008-05-22) - 88(2)
-
legacy (2008-05-22) - 287
-
legacy (2008-05-22) - 288b
-
incorporation-company (2008-05-16) - NEWINC
-
legacy (2008-05-22) - 288a