- Company Overview for NORTHCANAL LIMITED (11821596)
- Filing history for NORTHCANAL LIMITED (11821596)
- People for NORTHCANAL LIMITED (11821596)
- More for NORTHCANAL LIMITED (11821596)
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) |
---|---|---|---|
17 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
05 Apr 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA England to 404a Ringwood Road Ferndown BH22 9AU on 5 April 2022 | |
17 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
17 Apr 2021 | PSC02 | Notification of Truckaid Midlands Limited as a person with significant control on 20 February 2020 | |
17 Apr 2021 | PSC07 | Cessation of Maurice Edward Llewellyn as a person with significant control on 12 February 2020 | |
22 Aug 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
22 Aug 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|