Advanced company searchLink opens in new window

NORTHVALE VENTURES LIMITED

Company number 08870493

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)
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