NORTH G6 LIMITED

Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU
StatusDISSOLVED
Company No.07512358
CategoryPrivate Limited Company
Incorporated01 Feb 2011
Age13 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 12 days

SUMMARY

NORTH G6 LIMITED is an dissolved private limited company with number 07512358. It was incorporated 13 years, 3 months, 30 days ago, on 01 February 2011 and it was dissolved 3 years, 4 months, 12 days ago, on 19 January 2021. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-27

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Matthew Alexander Mcclue

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Alexander Mcclue

Change date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Alexander Mcclue

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Alexander Mcclue

Change date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Alexander Mcclue

Change date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL

New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-27

Officer name: Mr Matthew Alexander Mcclue

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4.46 NETWORKS LTD.

30 BERNWELLE AVENUE,ROMFORD,RM3 9FA

Number:10524269
Status:ACTIVE
Category:Private Limited Company

COACHING, COUNSELLING & PSYCHOTHERAPY LIMITED

1 MINT DRIVE,BIRMINGHAM,B16 6EA

Number:11453238
Status:ACTIVE
Category:Private Limited Company

GLID WIND FARMS TOPCO LIMITED

GRIMSBY RENEWABLES OPERATIONS BASE,GRIMSBY,DN31 3SY

Number:06707821
Status:ACTIVE
Category:Private Limited Company

HARROW EDUCATION LTD

27 WOLSELEY ROAD,HARROW,HA3 5RU

Number:10197043
Status:ACTIVE
Category:Private Limited Company

MPOL LTD

4 MIZEN CLOSE,COBHAM,KT11 2RJ

Number:09987345
Status:ACTIVE
Category:Private Limited Company

SHANNOCHIE HAULAGE LIMITED

SHANNOCHIE FARM,ISLE OF ARRAN,KA27 8SJ

Number:SC584991
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