- Company Overview for NORTHERN OFFICE INVESTMENTS LIMITED (03455325)
- Filing history for NORTHERN OFFICE INVESTMENTS LIMITED (03455325)
- People for NORTHERN OFFICE INVESTMENTS LIMITED (03455325)
- Charges for NORTHERN OFFICE INVESTMENTS LIMITED (03455325)
- Insolvency for NORTHERN OFFICE INVESTMENTS LIMITED (03455325)
- More for NORTHERN OFFICE INVESTMENTS LIMITED (03455325)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 | |
03 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2020 | |
01 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
19 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
22 May 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Dec 2017 | AM10 | Administrator's progress report | |
15 Aug 2017 | AM06 | Notice of deemed approval of proposals | |
18 Jul 2017 | AM03 | Statement of administrator's proposal | |
18 Jul 2017 | AM10 | Administrator's progress report | |
29 Nov 2016 | 2.24B | Administrator's progress report to 18 October 2016 | |
11 May 2016 | 2.24B | Administrator's progress report to 18 April 2016 | |
11 May 2016 | 2.31B | Notice of extension of period of Administration | |
18 Dec 2015 | 2.24B | Administrator's progress report to 13 November 2015 | |
17 Jul 2015 | F2.18 | Notice of deemed approval of proposals | |
07 Jul 2015 | 2.17B | Statement of administrator's proposal | |
25 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
01 Jun 2015 | AD01 | Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 88 Wood Street London EC2V 7QF on 1 June 2015 | |
28 May 2015 | 2.12B | Appointment of an administrator | |
29 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
14 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued |