- Company Overview for NORTHSIDE PRESS LIMITED (12984940)
- Filing history for NORTHSIDE PRESS LIMITED (12984940)
- People for NORTHSIDE PRESS LIMITED (12984940)
- More for NORTHSIDE PRESS LIMITED (12984940)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2024 | DS01 | Application to strike the company off the register | |
12 Sep 2024 | AD01 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 September 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 April 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
01 Sep 2022 | AD01 | Registered office address changed from St Albans House 57 - 59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 1 September 2022 | |
19 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
04 Feb 2021 | MA | Memorandum and Articles of Association | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | PSC07 | Cessation of Fiona Sampson as a person with significant control on 23 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Fiona Sampson as a director on 21 December 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from St Albans House 57 - 59 Haymarket London SW1Y 4QX England to St Albans House 57 - 59 Haymarket London SW1Y 4QX on 9 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from St Albans House, 57 - 59 Haymarket London SW1Y 4QX England to St Albans House 57 - 59 Haymarket London SW1Y 4QX on 6 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX United Kingdom to St Albans House, 57 - 59 Haymarket London SW1Y 4QX on 6 November 2020 | |
29 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-29
|