- Company Overview for NORTHVALE VENTURES LIMITED (08870493)
- Filing history for NORTHVALE VENTURES LIMITED (08870493)
- People for NORTHVALE VENTURES LIMITED (08870493)
- More for NORTHVALE VENTURES LIMITED (08870493)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2023 | AD01 | Registered office address changed from 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB England to Office 610 Sentinel House Albert Street Eccles Manchester M30 0NA on 3 July 2023 | |
23 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from PO Box WA2 8TX X7B Long Lane Warrington WA2 8TX England to 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 7 June 2022 | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | AD01 | Registered office address changed from 91 Princess Street Princess Street Manchester M1 4HT England to PO Box WA2 8TX X7B Long Lane Warrington WA2 8TX on 22 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Aug 2019 | PSC01 | Notification of Cristovao Carvalho Desousa as a person with significant control on 10 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from 1 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 91 Princess Street Princess Street Manchester M1 4HT on 27 March 2019 | |
20 Mar 2019 | PSC07 | Cessation of Jonathan Vaggers as a person with significant control on 20 March 2019 | |
19 Mar 2019 | PSC01 | Notification of Jonathan Vaggers as a person with significant control on 14 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Jonathan Marc Vaggers as a director on 12 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Cristovao Desousa as a director on 10 March 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr Jonathan Marc Vaggers as a director on 10 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Andrew Thompson as a director on 9 January 2019 |