Advanced company searchLink opens in new window

NORTHIAM LIMITED

Company number 07572786

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
10 Jun 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
21 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
17 Oct 2013 AD01 Registered office address changed from Littlejohn 1 Westferry Circus London E14 4HD England on 17 October 2013
23 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Graham Paul Nash as a director
01 Nov 2011 AP01 Appointment of Mr Tony Stovold as a director
01 Nov 2011 AP01 Appointment of Mr John Rennie Maudslay as a director
27 Oct 2011 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 October 2011
27 Oct 2011 TM01 Termination of appointment of Peter Valaitis as a director
16 Sep 2011 CERTNM Company name changed hwi investments LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
16 Sep 2011 CONNOT Change of name notice
22 Mar 2011 NEWINC Incorporation