- Company Overview for NORTHERN POWERHOUSE CAPITAL LIMITED (10673505)
- Filing history for NORTHERN POWERHOUSE CAPITAL LIMITED (10673505)
- People for NORTHERN POWERHOUSE CAPITAL LIMITED (10673505)
- More for NORTHERN POWERHOUSE CAPITAL LIMITED (10673505)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | AD01 | Registered office address changed from Williamson Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 22 October 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
27 Mar 2018 | PSC01 | Notification of Stephen Beech as a person with significant control on 27 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Oliver Wright as a person with significant control on 27 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Stephen Jonathan Beech as a director on 27 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Oliver Wright as a director on 27 March 2018 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|