Advanced company searchLink opens in new window

NORTHLANDER CAPITAL LIMITED

Company number 07893235

Filter by category

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
14 Dec 2017 AD01 Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street 6th Floor London SW1Y 4UR on 14 December 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Feb 2016 AD01 Registered office address changed from Norfolk House 31 st James's Square London United Kingdom to Norfolk House 31 st James's Square London SW1Y 4JJ on 23 February 2016
23 Feb 2016 AD01 Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to Norfolk House 31 st James's Square London SW1Y 4JJ on 23 February 2016
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 25,000
25 Jan 2016 CH01 Director's details changed for Mr Ulf Torvald Ek on 22 January 2016
25 Jan 2016 CH03 Secretary's details changed for Mr Ulf Torvald Ek on 22 January 2016
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25,000
30 Sep 2014 AD01 Registered office address changed from C/O Cordium St Alban's House 57 - 59 Haymarket London SW1Y 4QX England to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
27 Feb 2014 AD01 Registered office address changed from 45-47 Cornhill First Floor London EC3V 3PF on 27 February 2014
20 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25,000
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Ulf Torvald Ek on 17 January 2013