Advanced company searchLink opens in new window

NORTHPOINT (NCLE) LIMITED

Company number 08734706

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)
18 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Jul 2019 PSC01 Notification of Donna Scott as a person with significant control on 31 March 2019
20 May 2019 PSC07 Cessation of Donna Scott as a person with significant control on 31 March 2019
20 May 2019 TM01 Termination of appointment of Donna Scott as a director on 20 May 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
04 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
10 Mar 2017 CH01 Director's details changed for Mr Neil Scott on 7 March 2017
10 Mar 2017 CH01 Director's details changed for Mrs Donna Scott on 7 March 2017
31 Jan 2017 AP01 Appointment of Mrs Donna Scott as a director on 1 November 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
23 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jan 2015 AD01 Registered office address changed from 15 Greystead Close Newcastle upon Tyne NE5 1SR to 24-26 Norfolk Street Sunderland SR1 1EE on 6 January 2015
10 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
10 Nov 2014 AD02 Register inspection address has been changed to 1 Brackendene Park Gateshead NE9 6BW
10 Feb 2014 AD01 Registered office address changed from 1 Brackendene Park Gateshead NE9 6BW England on 10 February 2014