Advanced company searchLink opens in new window

NORTHCON LIMITED

Company number 05894979

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)
25 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
04 Mar 2010 AD01 Registered office address changed from 54 Pentney Road London SW12 0NY United Kingdom on 4 March 2010
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2010 AP01 Appointment of Mr Mikkel Thomas Roesgaard as a director
18 Jan 2010 AR01 Annual return made up to 2 August 2009 with full list of shareholders
18 Jan 2010 AP04 Appointment of Inter-Corp London Limited as a secretary
18 Jan 2010 AD01 Registered office address changed from 29 Harley Street Westminster London W1G9QR Uk on 18 January 2010
18 Jan 2010 TM02 Termination of appointment of Gvc Secretaries Limited as a secretary
18 Jan 2010 TM01 Termination of appointment of Gvc Management Limited as a director
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2009 287 Registered office changed on 28/09/2009 from c/o gvc 54 pentney road london SW120NY
19 Sep 2008 AA Total exemption small company accounts made up to 30 August 2008
12 Aug 2008 363a Return made up to 02/08/08; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
29 Aug 2007 363a Return made up to 02/08/07; full list of members
09 Nov 2006 287 Registered office changed on 09/11/06 from: green room suite 87A worship street london EC2A 2BE
02 Aug 2006 NEWINC Incorporation