- Company Overview for NORTHGATE NO 1 SECURITIES LLP (OC400171)
- Filing history for NORTHGATE NO 1 SECURITIES LLP (OC400171)
- People for NORTHGATE NO 1 SECURITIES LLP (OC400171)
- Charges for NORTHGATE NO 1 SECURITIES LLP (OC400171)
- Insolvency for NORTHGATE NO 1 SECURITIES LLP (OC400171)
- More for NORTHGATE NO 1 SECURITIES LLP (OC400171)
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) |
---|---|---|---|
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2024 | |
06 Sep 2023 | LLAD01 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency Suite 2.04, 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX to 9 Holborn London EC1N 2LL on 6 September 2023 | |
04 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2023 | |
02 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
19 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2022 | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2020 | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2021 | |
23 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2019 | |
07 Nov 2018 | LLAD01 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ to C/O Harrisons Business Recovery & Insolvency Suite 2.04, 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 7 November 2018 | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2018 | |
16 May 2018 | LLCH01 | Member's details changed for Mr Camilla Elizabeth Mcgill on 15 May 2018 | |
10 Aug 2017 | LLMR04 | Satisfaction of charge OC4001710001 in full | |
01 Aug 2017 | LLAD01 | Registered office address changed from C/O Nlp Chartered Accountants Regina House 124 Finchley Road London NW3 5JS United Kingdom to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ on 1 August 2017 | |
28 Jun 2017 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2017 | DETERMINAT | Determination | |
26 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | LLMR01 | Registration of charge OC4001710002, created on 28 April 2017 | |
01 Jul 2016 | LLAR01 | Annual return made up to 3 June 2016 | |
01 Jul 2016 | LLAP02 | Appointment of Nightingale Securities Limited as a member on 3 June 2015 | |
01 Jul 2016 | LLAP02 | Appointment of Fulwood Securities Limited as a member on 18 December 2015 | |
01 Jul 2016 | LLAP02 | Appointment of Kirkgate Securities Limited as a member on 18 December 2015 | |
23 Dec 2015 | LLMR01 | Registration of charge OC4001710001, created on 21 December 2015 |