- Company Overview for NORTH VALLEY LIMITED (05979146)
- Filing history for NORTH VALLEY LIMITED (05979146)
- People for NORTH VALLEY LIMITED (05979146)
- Charges for NORTH VALLEY LIMITED (05979146)
- Insolvency for NORTH VALLEY LIMITED (05979146)
- More for NORTH VALLEY LIMITED (05979146)
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) |
---|---|---|---|
08 Dec 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AD01 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 37-41 Bedford Row London WC1R 4JH on 8 December 2015 | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
04 Nov 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Omer Ziv on 25 October 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from C/O Butcher Burns Llp Beaumont House 47 Mount Pleasant London WC1X 0AE England on 16 July 2013 | |
18 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
04 Dec 2012 | CH03 | Secretary's details changed for Mr Sacha Ian Rifkin on 25 October 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Sacha Ian Rifkin on 25 October 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Omer Ziv on 2 April 2012 | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 14 September 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
28 Mar 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
28 Jan 2009 | 363a | Return made up to 26/10/08; full list of members | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED |