- Company Overview for GONE SOUTH LIMITED (04417652)
- Filing history for GONE SOUTH LIMITED (04417652)
- People for GONE SOUTH LIMITED (04417652)
- Charges for GONE SOUTH LIMITED (04417652)
- Insolvency for GONE SOUTH LIMITED (04417652)
- More for GONE SOUTH LIMITED (04417652)
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) |
---|---|---|---|
22 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Apr 2024 | AD01 | Registered office address changed from Springwell Works Buslingthorpe Lane Leeds LS7 2DF England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 30 April 2024 | |
30 Apr 2024 | LIQ02 | Statement of affairs | |
30 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | CERTNM |
Company name changed northbar LIMITED\certificate issued on 04/04/24
|
|
19 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
25 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Aug 2020 | TM01 | Termination of appointment of Joanne Wilkinson as a director on 31 August 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Christian Townsley on 31 October 2018 | |
30 Jun 2020 | CH01 | Director's details changed for Mr John Christopher Gyngell on 30 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr John Christopher Gyngell as a person with significant control on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Regents Court 39a Harrogate Road Leeds LS7 3PD England to Springwell Works Buslingthorpe Lane Leeds LS7 2DF on 30 June 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates |