Advanced company searchLink opens in new window

NORTHBURGH HOUSE LIMITED

Company number 00626019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
08 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
09 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 MA Memorandum and Articles of Association
05 Nov 2021 MR04 Satisfaction of charge 006260190002 in full
05 Nov 2021 MR04 Satisfaction of charge 006260190001 in full
04 Nov 2021 600 Appointment of a voluntary liquidator
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
03 Nov 2021 LIQ01 Declaration of solvency
02 Nov 2021 TM01 Termination of appointment of Leslie Sheinman as a director on 22 October 2021
02 Nov 2021 TM01 Termination of appointment of David Sheinman as a director on 22 October 2021
31 Oct 2021 TM01 Termination of appointment of Bryan Sheinman as a director on 22 October 2021
31 Oct 2021 TM01 Termination of appointment of Cheryl Rosalie Pack as a director on 22 October 2021
31 Oct 2021 TM01 Termination of appointment of Andrew Sheinman as a director on 22 October 2021
31 Oct 2021 AA01 Previous accounting period shortened from 24 March 2022 to 22 October 2021
28 Oct 2021 TM01 Termination of appointment of Elizabeth Julie Lashley as a director on 22 October 2021
28 Oct 2021 TM01 Termination of appointment of Gillian Kemble as a director on 22 October 2021
28 Oct 2021 TM02 Termination of appointment of Cheryl Rosalie Pack as a secretary on 22 October 2021
28 Oct 2021 PSC08 Notification of a person with significant control statement
28 Oct 2021 PSC07 Cessation of East City Investments Limited as a person with significant control on 25 October 2021
28 Oct 2021 PSC02 Notification of East City Investments Limited as a person with significant control on 31 October 2020
25 Oct 2021 AP01 Appointment of Mr Julius Sparks as a director on 22 October 2021
25 Oct 2021 AP01 Appointment of Mr William Rhys Evans as a director on 22 October 2021