Advanced company searchLink opens in new window

NORTHACRE CAPITAL (2) LIMITED

Company number 05206340

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)
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 2
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
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
02 Feb 2011 AD01 Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011
01 Dec 2010 AA Full accounts made up to 28 February 2010
26 Aug 2010 AR01 Annual return made up to 16 August 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
07 Sep 2009 363a Return made up to 16/08/09; full list of members
03 Jun 2009 287 Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY
21 Dec 2008 AA Full accounts made up to 29 February 2008
02 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Aug 2008 363a Return made up to 16/08/08; full list of members
29 Aug 2008 288c Director's Change of Particulars / john hunter / 10/04/2007 / HouseName/Number was: , now: 69; Street was: flat 1 48 old church street, now: wandsworth common west side; Post Code was: SW3 5BY, now: SW18 2ED; Country was: , now: united kingdom
20 Dec 2007 AA Full accounts made up to 28 February 2007
22 Sep 2007 363s Return made up to 16/08/07; no change of members
22 Sep 2007 363(288) Secretary's particulars changed;director's particulars changed