- Company Overview for NORTHPOINT (NCLE) LIMITED (08734706)
- Filing history for NORTHPOINT (NCLE) LIMITED (08734706)
- People for NORTHPOINT (NCLE) LIMITED (08734706)
- More for NORTHPOINT (NCLE) LIMITED (08734706)
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
|
|
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
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 |