Advanced company searchLink opens in new window

NORTHSIDE PRESS LIMITED

Company number 12984940

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
08 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-29
  • GBP 999