- Company Overview for NORTHERN QUARTER (UK) LTD (07768674)
- Filing history for NORTHERN QUARTER (UK) LTD (07768674)
- People for NORTHERN QUARTER (UK) LTD (07768674)
- More for NORTHERN QUARTER (UK) LTD (07768674)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | TM01 | Termination of appointment of Cornelius Bernard O'connor as a director on 5 April 2022 | |
21 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
02 Jul 2019 | PSC01 | Notification of Cornelius Bernard O'connor as a person with significant control on 20 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
25 Jun 2019 | PSC07 | Cessation of Robert Carey as a person with significant control on 20 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Robert Carey as a director on 20 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Cornelius Bernard O'connor as a director on 20 June 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
02 Sep 2014 | CH01 | Director's details changed for Mr Robert Carey on 26 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |