Advanced company searchLink opens in new window

NORTHERN INNOVATION GROUP LIMITED

Company number 05849019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2012 DS01 Application to strike the company off the register
22 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
22 Jun 2011 CH02 Director's details changed for Ward Hadaway Incorporations Limited on 16 June 2011
22 Jun 2011 CH04 Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 16 June 2011
28 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
22 Jun 2010 CH02 Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009
21 Jun 2010 CH04 Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009
21 Jun 2010 CH02 Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009
20 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jan 2010 AP01 Appointment of Mr Colin Thompson Hewitt as a director
17 Jun 2009 363a Return made up to 16/06/09; full list of members
16 Dec 2008 AA Accounts made up to 30 June 2008
17 Jun 2008 363a Return made up to 16/06/08; full list of members
06 Feb 2008 AA Accounts made up to 30 June 2007
02 Jul 2007 363a Return made up to 16/06/07; full list of members
14 Nov 2006 CERTNM Company name changed sandco 995 LIMITED\certificate issued on 14/11/06
16 Jun 2006 NEWINC Incorporation