- Company Overview for NORTHERN LIGHT FINANCE LIMITED (06939017)
- Filing history for NORTHERN LIGHT FINANCE LIMITED (06939017)
- People for NORTHERN LIGHT FINANCE LIMITED (06939017)
- More for NORTHERN LIGHT FINANCE LIMITED (06939017)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
23 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
08 Jul 2015 | CH01 | Director's details changed for Lennart Emil Heine on 8 July 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Lennart Emil Heine on 18 June 2015 | |
25 Jun 2015 | AP04 | Appointment of H T Corporate Services Ltd as a secretary on 25 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 25 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
23 Jun 2015 | AD01 | Registered office address changed from , 18 South Street, Mayfair, London, W1K 1DG to Innovation Centre Gallows Hill Warwick CV34 6UW on 23 June 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | DS01 | Application to strike the company off the register | |
17 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Jul 2014 | TM01 | Termination of appointment of Accomplish Corporate Services Limited as a director | |
28 Feb 2014 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary | |
28 Feb 2014 | AP02 | Appointment of Accomplish Corporate Services Limited as a director | |
28 Feb 2014 | AD01 | Registered office address changed from , Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park, East Tilbury, Essex, RM18 8RH, England on 28 February 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Lars Beitnes as a director | |
28 Feb 2014 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |