- Company Overview for NORTHWEST UK IMPORT EXPORT LIMITED (08909735)
- Filing history for NORTHWEST UK IMPORT EXPORT LIMITED (08909735)
- People for NORTHWEST UK IMPORT EXPORT LIMITED (08909735)
- More for NORTHWEST UK IMPORT EXPORT LIMITED (08909735)
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) |
---|---|---|---|
09 Apr 2019 | BONA | Bona Vacantia disclaimer | |
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2017 | RP05 | Registered office address changed to PO Box 4385, 08909735: Companies House Default Address, Cardiff, CF14 8LH on 22 September 2017 | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | AP01 | Appointment of Mr Andre Lee Carter as a director on 8 October 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 30-32 First Floor Knowsley Street Manchester M8 8HQ England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Sam Edward Jones as a director on 10 November 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Neil Anthony Jones as a director on 1 June 2016 | |
25 Jul 2016 | AP03 | Appointment of Mr Neil Anthony Jones as a secretary on 1 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Unit 1 Lawrence House Cheetwood Road Manchester Greater Manchester M8 8AT United Kingdom to 30-32 First Floor Knowsley Street Manchester M8 8HQ on 21 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from Unit 2 1 Bradstone Road Manchester M8 8WA to Unit 1 Lawrence House Cheetwood Road Manchester Greater Manchester M8 8AT on 5 April 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Jan 2016 | CERTNM |
Company name changed a salon & spa LIMITED\certificate issued on 15/01/16
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AP01 | Appointment of Mr Sam Edward Jones as a director on 1 April 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Scott Robert Greenwood as a director on 1 May 2015 | |
08 Jul 2015 | TM02 | Termination of appointment of Scott Robert Greenwood as a secretary on 1 April 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Scott Robert Greenwood as a secretary on 1 April 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Scott Robert Greenwood as a director on 1 May 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Andrew Thomas as a director on 10 November 2014 | |
11 Nov 2014 | AP03 | Appointment of Mr Scott Robert Greenwood as a secretary on 3 November 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Andrew Thomas as a secretary on 1 November 2014 |