Advanced company searchLink opens in new window

NORTH VENTURES LTD

Company number 11175157

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 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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-29
  • GBP 1