NORTHERN TRANSPORT LTD
Status | DISSOLVED |
Company No. | NI073451 |
Category | Private Limited Company |
Incorporated | 11 Aug 2009 |
Age | 14 years, 9 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 11 days |
SUMMARY
NORTHERN TRANSPORT LTD is an dissolved private limited company with number NI073451. It was incorporated 14 years, 9 months, 23 days ago, on 11 August 2009 and it was dissolved 1 year, 9 months, 11 days ago, on 23 August 2022. The company address is 2a Brackenvale Business Park 2a Brackenvale Business Park, Belfast, BT8 8ES.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change account reference date company previous shortened
Date: 08 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Gazette filings brought up to date
Date: 06 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name termination date
Date: 13 Mar 2014
Action Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Sloan
Termination date: 2014-03-11
Documents
Termination director company with name termination date
Date: 25 Nov 2013
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Sloan
Termination date: 2013-11-14
Documents
Appoint person director company with name date
Date: 25 Nov 2013
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Sloan
Appointment date: 2013-11-14
Documents
Appoint person director company with name date
Date: 25 Nov 2013
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Sloan
Appointment date: 2013-11-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name termination date
Date: 10 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-10
Officer name: Joseph Sloan
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: 61 Bristow Park Belfast BT9 6TG
Change date: 2012-02-28
Documents
Legacy
Date: 20 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Sloan
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Sloan
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Sloan
Documents
Termination secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Sloan
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Sloan
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
CASSIEL TECHNOLOGY UK CO., LTD
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09624316 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 07731233 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 06778510 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFIELDS BEGAN ROAD,CARDIFF,CF3 6XJ
Number: | 09532177 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FERNLEIGH,CHELTENHAM,GL51 3QJ
Number: | 09202195 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOTLESS HOME CLEANING LIMITED
FLAT 207 ZACHARY HOUSE,LONDON,SW9 0AF
Number: | 11810954 |
Status: | ACTIVE |
Category: | Private Limited Company |