Advanced company searchLink opens in new window

NT123 LIMITED

Company number SC431939

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
29 Jun 2015 CERTNM Company name changed northpac trading LIMITED\certificate issued on 29/06/15
  • CONNOT ‐ Change of name notice
29 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-11
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AD01 Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX on 11 March 2015
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
31 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
06 Sep 2012 TM01 Termination of appointment of Paul Macdonald as a director
06 Sep 2012 AP01 Appointment of Mr Jason Neil Gallo as a director
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted