- Company Overview for NORTHGATE REAL ESTATE LIMITED (09373576)
- Filing history for NORTHGATE REAL ESTATE LIMITED (09373576)
- People for NORTHGATE REAL ESTATE LIMITED (09373576)
- Charges for NORTHGATE REAL ESTATE LIMITED (09373576)
- More for NORTHGATE REAL ESTATE LIMITED (09373576)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2017 | DS01 | Application to strike the company off the register | |
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
11 Mar 2015 | MR01 | Registration of charge 093735760002, created on 6 March 2015 | |
10 Mar 2015 | MR01 | Registration of charge 093735760001, created on 6 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AP01 | Appointment of Mrs Zissel Weiss as a director on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Hyman Weiss as a director on 15 January 2015 | |
15 Jan 2015 | AP03 | Appointment of Mrs Zissel Weiss as a secretary on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Bernardin Weiss as a director on 15 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 5 January 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|