- Company Overview for NORTHBREACHE MANAGEMENT LIMITED (08232924)
- Filing history for NORTHBREACHE MANAGEMENT LIMITED (08232924)
- People for NORTHBREACHE MANAGEMENT LIMITED (08232924)
- Insolvency for NORTHBREACHE MANAGEMENT LIMITED (08232924)
- More for NORTHBREACHE MANAGEMENT LIMITED (08232924)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Geoffrey Martin & Co, 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 8 January 2015 | |
11 Nov 2014 | 4.70 | Declaration of solvency | |
11 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Geoffrey Martin & Co, 7-8 Conduit Street London W1S 2XF on 10 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AA01 | Current accounting period extended from 30 September 2013 to 27 March 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
30 Sep 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 | |
28 Sep 2012 | NEWINC |
Incorporation
|