Advanced company searchLink opens in new window

NORTHGATE NO 1 SECURITIES LLP

Company number OC400171

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)
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