- Company Overview for NORTHLEW VILLAGE STORES COMMUNITY INTEREST COMPANY (08041609)
- Filing history for NORTHLEW VILLAGE STORES COMMUNITY INTEREST COMPANY (08041609)
- People for NORTHLEW VILLAGE STORES COMMUNITY INTEREST COMPANY (08041609)
- More for NORTHLEW VILLAGE STORES COMMUNITY INTEREST COMPANY (08041609)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AP03 | Appointment of Mr Christopher Marson as a secretary on 10 October 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Sarah Tickhill as a secretary on 10 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Sarah Tickhill as a director on 10 October 2015 | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 23 April 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of James Marson as a director on 1 March 2015 | |
03 Feb 2015 | AP01 | Appointment of Mrs Sarah Tickhill as a director on 15 January 2015 | |
31 Jul 2014 | CH01 | Director's details changed for James Luckman on 28 July 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Christopher Marson on 28 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 May 2014 | AD01 | Registered office address changed from 14 Kimberlands Northlew Okehampton Devon EX20 3NQ on 21 May 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 23 April 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
19 Aug 2013 | TM01 | Termination of appointment of Sarah Tickhill as a director | |
23 Sep 2012 | AP01 | Appointment of Mrs Sarah Tickhill as a director | |
23 Sep 2012 | TM01 | Termination of appointment of Kerry Tyler as a director | |
12 Jun 2012 | AP01 | Appointment of Miss Kerry Tyler as a director | |
07 Jun 2012 | AP03 | Appointment of Mrs Sarah Tickhill as a secretary | |
23 Apr 2012 | CICINC | Incorporation of a Community Interest Company |