NORTHLEW STORES COMMUNITY INTEREST COMPANY

Northlew Stores The Square Northlew Stores The Square, Okehampton, EX20 3NZ, Devon
StatusDISSOLVED
Company No.09872234
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 11 days

SUMMARY

NORTHLEW STORES COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 09872234. It was incorporated 8 years, 6 months, 20 days ago, on 13 November 2015 and it was dissolved 2 years, 11 months, 11 days ago, on 22 June 2021. The company address is Northlew Stores The Square Northlew Stores The Square, Okehampton, EX20 3NZ, Devon.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Charles Anscomb

Cessation date: 2020-01-27

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2019

Category: Address

Type: AD02

New address: Chapel Cottage Northlew Okehampton EX20 3NN

Old address: 2 East Street Okehampton EX20 1AS England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-29

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Christine Payne

Cessation date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Nicola Christine Payne

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Linda Miller

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Natalie Anscomb

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Miller

Cessation date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Paula Natalie Anscomb

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Charles Anscomb

Notification date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Linda Miller

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Nicola Christine Payne

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Daniel Charles Anscomb

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Natalie Anscomb

Appointment date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2016

Category: Address

Type: AD02

New address: 2 East Street Okehampton EX20 1AS

Old address: 2 East Street Okehampton Devon EX20 1AS England

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Nov 2016

Category: Address

Type: AD03

New address: 2 East Street Okehampton EX20 1AS

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Nov 2016

Category: Address

Type: AD03

New address: 2 East Street Okehampton EX20 1AS

Documents

View document PDF

Change sail address company with new address

Date: 15 Nov 2016

Category: Address

Type: AD02

New address: 2 East Street Okehampton Devon EX20 1AS

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Incorporation community interest company

Date: 13 Nov 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BULL SERVICES LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:11016730
Status:ACTIVE
Category:Private Limited Company

CHARTER CENTRAL SERVICES LIMITED

6TH FLOOR,LONDON,WC1V 7PB

Number:00599365
Status:ACTIVE
Category:Private Limited Company

ENVIROPAK SOLUTIONS LTD

63 FOSSE WAY,SYSTON,LE7 1NF

Number:06991791
Status:ACTIVE
Category:Private Limited Company

MICROSMART SERVICES LIMITED

27 CLIFTON DRIVE,DONCASTER,DN5 7NL

Number:10347384
Status:ACTIVE
Category:Private Limited Company

OVERTONS INTERNATIONAL LIMITED

70 GRACECHURCH STREET,LONDON,EC3V 0HR

Number:11518764
Status:ACTIVE
Category:Private Limited Company

SUPERIOR IT ENGINEERS LIMITED

24 MALLETS ROAD,CAMBRIDGE,CB1 9HA

Number:07333891
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