NORTHWISE LIMITED

06818002
LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Apr 2018 accounts Annual Accounts 16 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 accounts Annual Accounts 15 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 13 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 12 Buy now
11 Mar 2015 officers Appointment of director (Rebecca Anne Caplehorn) 2 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 officers Termination of appointment of director (Darren Graham Eales) 1 Buy now
07 Apr 2014 accounts Annual Accounts 14 Buy now
26 Mar 2014 annual-return Annual Return 6 Buy now
16 Apr 2013 officers Appointment of director (Mr Darren Graham Eales) 2 Buy now
10 Apr 2013 officers Appointment of director (Mrs Donna-Maria Cullen) 2 Buy now
08 Apr 2013 accounts Annual Accounts 13 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Mar 2012 annual-return Annual Return 3 Buy now
03 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2012 accounts Annual Accounts 12 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Mar 2011 annual-return Annual Return 3 Buy now
02 Feb 2011 accounts Annual Accounts 13 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Appointment of director (Mr Daniel Levy) 2 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Daniel Fireman) 1 Buy now
14 Dec 2009 officers Termination of appointment of director (Selwyn Tash) 1 Buy now
14 Dec 2009 officers Appointment of secretary (Mr Matthew Collecott) 1 Buy now
14 Dec 2009 officers Appointment of director (Mr Matthew John Collecott) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Selwyn Lloyd Tash) 3 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from global house 5A sandy's row london E1 7HW 1 Buy now
19 Mar 2009 officers Secretary appointed daniel fireman 1 Buy now
19 Mar 2009 officers Director appointed selwyn tash 1 Buy now
19 Mar 2009 officers Appointment terminated director john purdon 1 Buy now
12 Feb 2009 incorporation Incorporation Company 9 Buy now