- Company Overview for NORTHGLOW LTD (06415357)
- Filing history for NORTHGLOW LTD (06415357)
- People for NORTHGLOW LTD (06415357)
- More for NORTHGLOW LTD (06415357)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | AD01 | Registered office address changed from Unit F5 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB England to 142B Cheetham Hill Road Manchester M8 8PZ on 12 October 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Muhammad Jabran Anwar as a director on 1 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
01 Sep 2021 | PSC01 | Notification of Zair Khan as a person with significant control on 5 March 2021 | |
01 Sep 2021 | PSC07 | Cessation of Muhammad Jabran Anwar as a person with significant control on 5 March 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Zair Khan as a director on 5 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from 3 Willow Street Manchester M8 9DY to Unit F5 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB on 4 June 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
08 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Jun 2017 | TM02 | Termination of appointment of Mohammad Anwar Malik as a secretary on 16 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
02 Jan 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AD01 | Registered office address changed from 3 School House Road Oldham Lancashire OL4 5LH to 3 Willow Street Manchester M8 9DY on 2 December 2015 |