- Company Overview for NORTHPORT ARGYLE LIMITED (08991089)
- Filing history for NORTHPORT ARGYLE LIMITED (08991089)
- People for NORTHPORT ARGYLE LIMITED (08991089)
- More for NORTHPORT ARGYLE LIMITED (08991089)
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
|
|
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
|
|
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
|