- Company Overview for NORTHERN CAPITAL LTD (08048132)
- Filing history for NORTHERN CAPITAL LTD (08048132)
- People for NORTHERN CAPITAL LTD (08048132)
- Charges for NORTHERN CAPITAL LTD (08048132)
- More for NORTHERN CAPITAL LTD (08048132)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Michael Damien Massey as a director on 1 October 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | MR01 | Registration of charge 080481320001, created on 21 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 May 2015 | TM01 | Termination of appointment of Dominic Joseph Massey as a director on 27 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AP01 | Appointment of Mr Michael Damien Massey as a director on 27 May 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Dominic Joseph Massey as a director on 22 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Michael Damien Massey as a director on 20 January 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
13 Feb 2014 | AP01 | Appointment of Mr Michael Damien Massey as a director | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 31 August 2013 | |
28 Dec 2013 | AD01 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 28 December 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Dominic Massey as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Nicholas Cliff as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
12 Aug 2013 | AP01 | Appointment of Mr Dominic Joseph Massey as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Nicholas Cliff as a director |