- Company Overview for NORTHERN SOUL CAPITAL LTD (08542216)
- Filing history for NORTHERN SOUL CAPITAL LTD (08542216)
- People for NORTHERN SOUL CAPITAL LTD (08542216)
- Charges for NORTHERN SOUL CAPITAL LTD (08542216)
- More for NORTHERN SOUL CAPITAL LTD (08542216)
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 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from 11 Balladen Lomas Lane Rossendale Lancashire BB4 6HY United Kingdom to 2a 1st & 2nd Floor 2a Smithdown Road Liverpool L7 4JG on 2 April 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Oct 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Oct 2018 | AD01 | Registered office address changed from 120 Bark Street 6th Floor Bolton BL1 2AX to 11 Balladen Lomas Lane Rossendale Lancashire BB4 6HY on 1 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
22 Dec 2017 | MR01 | Registration of charge 085422160006, created on 20 December 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 May 2016 | |
07 Jul 2017 | PSC01 | Notification of Christopher Powell as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with no updates | |
23 Mar 2017 | MR04 | Satisfaction of charge 085422160003 in full | |
23 Mar 2017 | MR04 | Satisfaction of charge 085422160004 in full | |
23 Mar 2017 | MR04 | Satisfaction of charge 085422160005 in full | |
10 Mar 2017 | MR01 | Registration of charge 085422160004, created on 9 March 2017 | |
10 Mar 2017 | MR01 | Registration of charge 085422160005, created on 9 March 2017 | |
12 Dec 2016 | MR01 | Registration of charge 085422160003, created on 7 December 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
06 May 2016 | MR01 | Registration of charge 085422160002, created on 3 May 2016 | |
05 May 2016 | MR01 | Registration of charge 085422160001, created on 3 May 2016 |