NORTHACRE CAPITAL (1) LIMITED

04646163
8 ALBION RIVERSIDE 8 HESTER ROAD LONDON SW11 4AX

Documents

Documents
Date Category Description Pages
20 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 10 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
14 May 2015 accounts Annual Accounts 10 Buy now
23 Jan 2015 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jul 2014 accounts Annual Accounts 10 Buy now
23 Jan 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 officers Appointment of director (Mr Niccolò Pio Barattieri Di San Pietro) 2 Buy now
11 Sep 2013 officers Termination of appointment of director (Jassim Alseddiqi) 1 Buy now
05 Aug 2013 accounts Annual Accounts 10 Buy now
25 Jun 2013 officers Appointment of director (Mr Mustafa Ghazi Kheriba) 2 Buy now
20 Jun 2013 officers Termination of appointment of director (Kenneth Macrae) 1 Buy now
20 Jun 2013 officers Termination of appointment of secretary (Kenneth Macrae) 1 Buy now
02 May 2013 officers Termination of appointment of director (Klas Nilsson) 1 Buy now
02 May 2013 officers Appointment of director (Mr Jassim Mohamed Alseddiqi) 2 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 11 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 13 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jul 2011 officers Appointment of director (Mr Kenneth Macrae) 2 Buy now
28 Jul 2011 officers Appointment of secretary (Mr Kenneth Macrae) 1 Buy now
28 Jul 2011 officers Termination of appointment of director (Manish Santilale) 1 Buy now
28 Jul 2011 officers Termination of appointment of secretary (Manish Santilale) 1 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2010 accounts Annual Accounts 12 Buy now
24 Feb 2010 officers Termination of appointment of director (John Hunter) 1 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 accounts Annual Accounts 12 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY 1 Buy now
28 Jan 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
21 Dec 2008 accounts Annual Accounts 11 Buy now
03 Sep 2008 annual-return Return made up to 23/01/08; full list of members 4 Buy now
03 Sep 2008 officers Director's change of particulars / john hunter / 10/04/2007 1 Buy now
20 Dec 2007 accounts Annual Accounts 10 Buy now
27 Jan 2007 annual-return Return made up to 23/01/07; full list of members 7 Buy now
28 Dec 2006 accounts Annual Accounts 8 Buy now
24 Feb 2006 annual-return Return made up to 23/01/06; full list of members 7 Buy now
17 Nov 2005 accounts Annual Accounts 7 Buy now
18 Mar 2005 annual-return Return made up to 23/01/05; full list of members 8 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
30 Nov 2004 accounts Annual Accounts 7 Buy now
13 Oct 2004 officers Secretary resigned;director resigned 2 Buy now
12 Oct 2004 officers New secretary appointed 2 Buy now
02 Apr 2004 annual-return Return made up to 23/01/04; full list of members 8 Buy now
13 Jan 2004 accounts Annual Accounts 7 Buy now
27 Nov 2003 accounts Accounting reference date shortened from 31/01/04 to 28/02/03 1 Buy now
19 Feb 2003 incorporation Memorandum Articles 9 Buy now
19 Feb 2003 officers Secretary resigned 1 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
19 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2003 officers New director appointed 3 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers New director appointed 3 Buy now
10 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2003 incorporation Incorporation Company 15 Buy now