- Company Overview for 12 NORTHWICK TERRACE LIMITED (04895006)
- Filing history for 12 NORTHWICK TERRACE LIMITED (04895006)
- People for 12 NORTHWICK TERRACE LIMITED (04895006)
- Charges for 12 NORTHWICK TERRACE LIMITED (04895006)
- More for 12 NORTHWICK TERRACE LIMITED (04895006)
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) |
---|---|---|---|
13 Jun 2020 | MR04 | Satisfaction of charge 048950060003 in full | |
13 Jun 2020 | MR04 | Satisfaction of charge 048950060004 in full | |
27 Apr 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
06 Nov 2018 | MR01 | Registration of charge 048950060005, created on 30 October 2018 | |
13 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Lara Francesca Swycher as a person with significant control on 6 March 2017 | |
11 Sep 2017 | PSC01 | Notification of Max Edward Louis Swycher as a person with significant control on 6 March 2017 | |
11 Sep 2017 | PSC07 | Cessation of Fraser Russell Andrew Swycher as a person with significant control on 6 March 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | TM01 | Termination of appointment of Fraser Russell Andrew Swycher as a director on 6 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane London NW7 2AS to 374 Alwoodley Lane Leeds LS17 7DN on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Ms Lara Francesca Swycher as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Max Edward Louis Swycher as a director on 6 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |