Advanced company searchLink opens in new window

NORTHPORT ARGYLE LIMITED

Company number 08991089

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2020 DS01 Application to strike the company off the register
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 PSC02 Notification of Playhouse Entertainments Ltd as a person with significant control on 22 March 2019
25 Mar 2019 PSC07 Cessation of Northport Property Ltd as a person with significant control on 22 March 2019
25 Mar 2019 AP01 Appointment of Mr Robert Manzi as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of James Paul Thompson as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Nicholas Oliver Fox as a director on 22 March 2019
26 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 May 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
18 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 July 2016
20 Dec 2016 AD01 Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 249 Cranbrook Road Ilford IG1 4TG on 20 December 2016
09 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Apr 2015 CH01 Director's details changed for Mr James Paul Thompson on 10 April 2015
27 Apr 2015 CH01 Director's details changed for Mr Nicholas Oliver Fox on 10 April 2015
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 100