Advanced company searchLink opens in new window

NORTH WEST ASSETS LTD

Company number 07581653

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
09 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
07 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 28 March 2017
04 Apr 2017 AD01 Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017
27 Jan 2017 AP01 Appointment of Mr David Stewart Brown as a director on 27 January 2017
27 Jan 2017 TM01 Termination of appointment of Mark Andrew Derek Farmer as a director on 27 January 2017
24 Jan 2017 TM01 Termination of appointment of a director
23 Jan 2017 AP01 Appointment of Mr Mark Andrew Derek Farmer as a director on 23 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 TM01 Termination of appointment of Shane Michael Smith as a director on 5 September 2016
08 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AP01 Appointment of Mr Shane Michael Smith as a director on 21 July 2015
23 Jul 2015 TM01 Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015
18 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mr Robert Benjamin Gersohn on 22 June 2011
29 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)