NORTHERN SECURITY INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 10884363 |
Category | Private Limited Company |
Incorporated | 26 Jul 2017 |
Age | 6 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2024 |
Years | 1 month, 7 days |
SUMMARY
NORTHERN SECURITY INTERNATIONAL LIMITED is an dissolved private limited company with number 10884363. It was incorporated 6 years, 10 months, 7 days ago, on 26 July 2017 and it was dissolved 1 month, 7 days ago, on 25 April 2024. The company address is Cowgill Holloway Business Recovery Llp Regency House Cowgill Holloway Business Recovery Llp Regency House, Bolton, BL1 4QR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2023
Action Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-22
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Old address: 283 Church Street Blackpool FY1 3PG United Kingdom
Documents
Resolution
Date: 30 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Jebson Hill
Change date: 2019-07-18
Documents
Change account reference date company previous shortened
Date: 30 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 05 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sonia Hill
Cessation date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Withdrawal of a person with significant control statement
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-16
Documents
Notification of a person with significant control statement
Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-14
Psc name: Mrs Sonia Hill
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Hill
Notification date: 2018-10-14
Documents
Capital allotment shares
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-09
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 28 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-18
Psc name: Mrs Sonia Hill
Documents
Some Companies
188 UPPER STREET,LONDON,N1 1RQ
Number: | 06372140 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 REDINGTON ROAD,LIVERPOOL,L19 4UD
Number: | 11687301 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE RIVERSIDE WAY,UXBRIDGE,UB8 2YF
Number: | 03028746 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 BROOK STREET,LONDON,W1K 4HJ
Number: | 01015160 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECTA COSMETIC SURGERY LIMITED
NORFOLK HOUSE,BUXTON,SK17 6PU
Number: | 11893460 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11045380 |
Status: | ACTIVE |
Category: | Private Limited Company |