NORTHMEADS LIMITED
Status | DISSOLVED |
Company No. | 07712781 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 9 months, 29 days |
SUMMARY
NORTHMEADS LIMITED is an dissolved private limited company with number 07712781. It was incorporated 12 years, 10 months, 12 days ago, on 20 July 2011 and it was dissolved 2 years, 9 months, 29 days ago, on 03 August 2021. The company address is Tryner House Main Road Tryner House Main Road, Winchester, SO21 1LU, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
Change date: 2021-05-05
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
New address: Tryner House Main Road Owslebury Winchester SO21 1LU
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Scott North
Change date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current extended
Date: 19 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Scott North
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
19A CANNON HILL ROAD,COVENTRY,CV4 7AZ
Number: | 11783144 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE BOX PROPERTY MAINTENANCE LTD
5 TOWER COURT,WOLLASTON,NN29 7PJ
Number: | 09722227 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD 54 BUSINESS PARK,TELFORD,TF3 3AL
Number: | 03278735 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BIDEFORD GROVE,HULL,HU9 5EA
Number: | 10879618 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL GOVERNMENT PUBLISHING COMPANY LIMITED(THE)
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 00178226 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VIOLET WALK,NEWPORT,NP10 9SD
Number: | 07805025 |
Status: | ACTIVE |
Category: | Private Limited Company |