- Company Overview for NORTH VENTURES LTD (11175157)
- Filing history for NORTH VENTURES LTD (11175157)
- People for NORTH VENTURES LTD (11175157)
- More for NORTH VENTURES LTD (11175157)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
22 Dec 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
30 Jan 2020 | PSC04 | Change of details for Mr Nathan Michael Partington as a person with significant control on 29 January 2020 | |
30 Jan 2020 | PSC01 | Notification of Bharatkumar Ranchhodbhai Mistry as a person with significant control on 29 January 2020 | |
06 Jan 2020 | AP01 | Appointment of Mr Bharatkumar Ranchhodbhai Mistry as a director on 24 July 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Nathan Michael Partington on 7 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mr Nathan Michael Partington as a person with significant control on 7 November 2019 | |
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
28 Jan 2019 | CH01 | Director's details changed for Mr Nathan Michael Partington on 25 January 2019 | |
28 Jan 2019 | PSC04 | Change of details for Mr Nathan Michael Partington as a person with significant control on 25 January 2019 | |
22 Nov 2018 | AD01 | Registered office address changed from 24 Hood Street 24 Hood Street Ancoats Manchester Greater Manchester M4 6WX United Kingdom to Charter House Stansfield Street Nelson BB9 9XY on 22 November 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|