NORTHGATE TRANSLATION SERVICES LTD

2 Northgate Avenue, Bury St. Edmunds, IP32 6BB, England
StatusDISSOLVED
Company No.07311196
CategoryPrivate Limited Company
Incorporated12 Jul 2010
Age13 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 10 months, 5 days

SUMMARY

NORTHGATE TRANSLATION SERVICES LTD is an dissolved private limited company with number 07311196. It was incorporated 13 years, 11 months, 6 days ago, on 12 July 2010 and it was dissolved 4 years, 10 months, 5 days ago, on 13 August 2019. The company address is 2 Northgate Avenue, Bury St. Edmunds, IP32 6BB, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 18 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: Ask House Northgate Avenue Bury St Edmunds Suffolk IP32 6BB

New address: 2 Northgate Avenue Bury St. Edmunds IP32 6BB

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr Gary Keens

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Kelly Salisbury

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Kelly Salisbury

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Kelly Salisbury

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Anthony Keens

Termination date: 2017-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Anthony Keens

Cessation date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Anthony Keens

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Salisbury

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Gary Anthony Keens

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Miss Kelly Salisbury

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ask translation LIMITED\certificate issued on 22/04/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPROP DEVELOPMENT LIMITED

UNIT 7, 37-42 CHARLOTTE ROAD,LONDON,EC2A 3PG

Number:09965000
Status:ACTIVE
Category:Private Limited Company

JD PROFESSIONAL SERVICES LIMITED

36 EASTRY AVENUE,BROMLEY,BR2 7PF

Number:10717969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWER GRID SOLUTIONS LIMITED

SYCAMORE HOUSE,RUNCORN,WA7 3EH

Number:09024035
Status:ACTIVE
Category:Private Limited Company

RIFT GROUP LIMITED

RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:08986266
Status:ACTIVE
Category:Private Limited Company

THE CRABAPPLE FOUNDATION

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC611245
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE HANWAY CURE LIMITED

8 BASING STREET,LONDON,W11 1ET

Number:07140384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source