NORTHFIELD VARIETY CENTRE LIMITED

C/O Dsn Accountants Ltd Unit 2, West Coppice Road C/O Dsn Accountants Ltd Unit 2, West Coppice Road, Walsall, WS8 7HB, England
StatusDISSOLVED
Company No.09631735
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 26 days

SUMMARY

NORTHFIELD VARIETY CENTRE LIMITED is an dissolved private limited company with number 09631735. It was incorporated 8 years, 11 months, 21 days ago, on 10 June 2015 and it was dissolved 4 years, 9 months, 26 days ago, on 06 August 2019. The company address is C/O Dsn Accountants Ltd Unit 2, West Coppice Road C/O Dsn Accountants Ltd Unit 2, West Coppice Road, Walsall, WS8 7HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Albert Fernand Bonnet

Termination date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: C/O Dsn Accountants Ltd Suite 1, Point North, Park Plaza Hayes Way Cannock Staffordshire WS12 2DB England

New address: C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB

Change date: 2018-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY

New address: C/O Dsn Accountants Ltd Suite 1, Point North, Park Plaza Hayes Way Cannock Staffordshire WS12 2DB

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Burnett

Change date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joan Burnett

Notification date: 2016-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

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: 21 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: 11 Queen Street Wellington Telford Shropshire TF1 1EH United Kingdom

Change date: 2016-02-16

New address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-10

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL PEOPLE CONSULTANCY LTD

1-3 THE COURTYARD THE COURTYARD,BOLTON,BL1 8PB

Number:09687593
Status:ACTIVE
Category:Private Limited Company

DR RESULTS LIMITED

23 HOPE GREEN,WATFORD,WD25 7HQ

Number:11580394
Status:ACTIVE
Category:Private Limited Company

FLETCHER PROPERTIES LIMITED

26 PELTON AVENUE,SUTTON,SM2 5NN

Number:09533874
Status:ACTIVE
Category:Private Limited Company

G & T (HEALTH) LIMITED

5 FOXGLOVE AVENUE,HORSHAM,RH12 5FZ

Number:11180599
Status:ACTIVE
Category:Private Limited Company

JARANZA LIMITED

263 MAIN STREET,ROAD TOWN,

Number:FC035197
Status:ACTIVE
Category:Other company type

R&R INSTALLATIONS LIMITED

6 HUMBER ROAD,ELLESMERE PORT,CH66 2SH

Number:11232379
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