NORTH2SOUTH SOLUTIONS LTD

16 Riversdell Close, Chertsey, KT16 9JW, Surrey
StatusDISSOLVED
Company No.08110254
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 29 days

SUMMARY

NORTH2SOUTH SOLUTIONS LTD is an dissolved private limited company with number 08110254. It was incorporated 11 years, 11 months, 11 days ago, on 19 June 2012 and it was dissolved 4 years, 7 months, 29 days ago, on 01 October 2019. The company address is 16 Riversdell Close, Chertsey, KT16 9JW, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Paul Stephenson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Paul Stephenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-28

Officer name: Paul Stephenson

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-23

Old address: Flat 13 Barrington Lodge Princes Road Weybridge Surrey KT13 9DB England

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2012

Action Date: 11 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-11

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 GREYCAINE ROAD LTD

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:11222889
Status:ACTIVE
Category:Private Limited Company

BIBILIBOB LTD

CARTREF,LLANDOVERY,SA20 0PB

Number:11706333
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK RECRUITERS LTD

264 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11159394
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES HOUSE FINANCIAL STRATEGIES LIMITED

JAMES HOUSE STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD

Number:07082966
Status:ACTIVE
Category:Private Limited Company

KINDLINK LTD

75 CHRISTIAN COURT,LONDON,SE16 5UA

Number:09867441
Status:ACTIVE
Category:Private Limited Company

MICHAEL DANIELS (LOCUMS) LIMITED

100-102 BEVERLEY ROAD,HULL,HU3 1YA

Number:07390463
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