- Company Overview for NORTHACRE DESIGN LIMITED (04733882)
- Filing history for NORTHACRE DESIGN LIMITED (04733882)
- People for NORTHACRE DESIGN LIMITED (04733882)
- Charges for NORTHACRE DESIGN LIMITED (04733882)
- More for NORTHACRE DESIGN LIMITED (04733882)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2012 | DS01 | Application to strike the company off the register | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jul 2011 | AP01 | Appointment of Mr Kenneth Macrae as a director | |
28 Jul 2011 | AP03 | Appointment of Mr Kenneth Macrae as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Manish Santilale as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Manish Santilale as a secretary | |
18 Apr 2011 | AR01 |
Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
18 Apr 2011 | AD01 | Registered office address changed from 8 Albion Riverside Hester Road London SW11 4AX on 18 April 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of John Hunter as a director | |
05 Jan 2010 | AA | Full accounts made up to 28 February 2009 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from the inner court 48 old church street, london SW3 5BY | |
23 Apr 2009 | 363a | Return made up to 14/04/09; full list of members | |
22 Dec 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
21 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
02 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Aug 2008 | 363a | Return made up to 14/04/08; full list of members | |
20 Dec 2007 | AA | Full accounts made up to 28 February 2007 | |
23 May 2007 | 363s | Return made up to 14/04/07; full list of members | |
23 May 2007 | 363(288) |
Director's particulars changed
|