NORTHPOINT RECRUITMENT HOLDING LTD
Status | DISSOLVED |
Company No. | 08674483 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 26 days |
SUMMARY
NORTHPOINT RECRUITMENT HOLDING LTD is an dissolved private limited company with number 08674483. It was incorporated 10 years, 9 months, 1 day ago, on 03 September 2013 and it was dissolved 1 year, 9 months, 26 days ago, on 09 August 2022. The company address is C/O The Accounts Company.Com 1 City Approach C/O The Accounts Company.Com 1 City Approach, Manchester, M30 0BG, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current shortened
Date: 22 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Resolution
Date: 25 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-08
Officer name: Mr Matthew James Arthur Slinger
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew James Arthur Slinger
Change date: 2020-09-08
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
Old address: 55 Selous Road Blackburn BB2 2TN England
New address: C/O the Accounts Company.Com 1 City Approach Albert Street, Eccles Manchester M30 0BG
Change date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
New address: 55 Selous Road Blackburn BB2 2TN
Old address: York House York Street Manchester M2 3BB
Change date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-03
Psc name: Mr Matthew James Arthur Slinger
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Arthur Slinger
Change date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 09 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Arthur Slinger
Change date: 2015-08-09
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Old address: 94 Rocky Lane Eccles Manchester M30 9LY
New address: York House York Street Manchester M2 3BB
Change date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Alan Bradley-Law
Termination date: 2014-02-28
Documents
Incorporation company
Date: 03 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CLR CONSULTING SERVICES LIMITED
7 ELYSTAN WALK,LONDON,N1 0HJ
Number: | 11226726 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 317,DARWEN,BB3 1AE
Number: | 04386468 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET HOUSE MANAGEMENT COMPANY (KINGSBRIDGE) LIMITED
ABACUS HOUSE,PLYMOUTH,PL4 8JY
Number: | 07964176 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CAMDEN STREET,WALSALL,WS1 4HF
Number: | 06912919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GENESIS CENTRE NORTH STAFFS BUSINESS PARK,STOKE-ON-TRENT,ST6 4BF
Number: | 04355896 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
547 NEATH ROAD,SWANSEA,SA6 8HG
Number: | 10312560 |
Status: | ACTIVE |
Category: | Private Limited Company |