Advanced company searchLink opens in new window

NORTHERN SOUL CAPITAL LTD

Company number 08542216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 085422160005 in full
23 Mar 2017 MR04 Satisfaction of charge 085422160004 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
  • GBP 100
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