- Company Overview for NORTHHILL MERCHANTS (DEVELOPMENTS) LIMITED (09193527)
- Filing history for NORTHHILL MERCHANTS (DEVELOPMENTS) LIMITED (09193527)
- People for NORTHHILL MERCHANTS (DEVELOPMENTS) LIMITED (09193527)
- Charges for NORTHHILL MERCHANTS (DEVELOPMENTS) LIMITED (09193527)
- More for NORTHHILL MERCHANTS (DEVELOPMENTS) LIMITED (09193527)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Oct 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
10 Mar 2015 | MR01 | Registration of charge 091935270002, created on 5 March 2015 | |
10 Mar 2015 | MR01 | Registration of charge 091935270003, created on 5 March 2015 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Yonni Leslie Spiero Abramson on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Christopher Stephen Antony Green as a director on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Zac Goodman as a director on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Yonni Leslie Spiero Abramson as a director on 21 October 2014 | |
04 Oct 2014 | MR01 | Registration of charge 091935270001, created on 1 October 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 29 August 2014 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|