- Company Overview for NORTHERN TECHNOLOGY INVESTMENTS LIMITED (05322715)
- Filing history for NORTHERN TECHNOLOGY INVESTMENTS LIMITED (05322715)
- People for NORTHERN TECHNOLOGY INVESTMENTS LIMITED (05322715)
- Charges for NORTHERN TECHNOLOGY INVESTMENTS LIMITED (05322715)
- More for NORTHERN TECHNOLOGY INVESTMENTS LIMITED (05322715)
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 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2023 | DS01 | Application to strike the company off the register | |
15 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
20 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr Richard James Gilliard as a director on 21 December 2021 | |
29 Dec 2021 | TM02 | Termination of appointment of Peter Charles Thomson as a secretary on 21 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Mark Brackley as a director on 21 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Peter Charles Thomson as a director on 21 December 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF England to Whitwood Lodge Whitwood Lane Castleford WF10 5QD on 29 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
11 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
11 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | PSC02 | Notification of Ntil Holdings Limited as a person with significant control on 30 July 2019 | |
06 Aug 2019 | PSC07 | Cessation of Econocom Group Se as a person with significant control on 30 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Vincent Georges Joseph Arnould as a director on 30 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Laurent Olivier Caparros as a director on 30 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Sébastien Cabau as a director on 30 July 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Vincent Georges Joseph Arnould as a director on 22 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Bay Consulting Sprl as a director on 22 January 2019 |