- Company Overview for NORTHERN WIND LIMITED (12465862)
- Filing history for NORTHERN WIND LIMITED (12465862)
- People for NORTHERN WIND LIMITED (12465862)
- More for NORTHERN WIND LIMITED (12465862)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2021 | DS01 | Application to strike the company off the register | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
27 May 2020 | MA | Memorandum and Articles of Association | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | PSC02 | Notification of Cwe Endurance Limited as a person with significant control on 13 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Bruce John Alexander Hutt as a director on 13 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 13 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Dean Staveley as a person with significant control on 13 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Dean Staveley as a director on 13 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
17 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-17
|