NORTHLEW STORES COMMUNITY INTEREST COMPANY
Status | DISSOLVED |
Company No. | 09872234 |
Category | Private Limited Company |
Incorporated | 13 Nov 2015 |
Age | 8 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 13 Nov 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
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 |
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 06991791 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
24 MALLETS ROAD,CAMBRIDGE,CB1 9HA
Number: | 07333891 |
Status: | ACTIVE |
Category: | Private Limited Company |