Download leads from Nexok and grow your business. Find out more

North Sea Ventures Ltd

Documents

Total Documents72
Total Pages370

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off
18 June 2019First Gazette notice for voluntary strike-off
10 June 2019Application to strike the company off the register
27 March 2019Total exemption full accounts made up to 31 December 2018
22 October 2018Termination of appointment of Andre Varouge Spark as a director on 19 October 2018
27 September 2018Total exemption full accounts made up to 31 December 2017
22 May 2018Confirmation statement made on 18 May 2018 with no updates
14 September 2017Total exemption full accounts made up to 31 December 2016
14 September 2017Total exemption full accounts made up to 31 December 2016
1 June 2017Confirmation statement made on 18 May 2017 with updates
1 June 2017Confirmation statement made on 18 May 2017 with updates
7 March 2017Appointment of Mr Jacques Joseph Tohme as a director on 6 March 2017
7 March 2017Appointment of Mr Jacques Joseph Tohme as a director on 6 March 2017
4 August 2016Total exemption small company accounts made up to 31 December 2015
4 August 2016Total exemption small company accounts made up to 31 December 2015
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 75,100
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 75,100
5 October 2015Total exemption small company accounts made up to 31 December 2014
5 October 2015Total exemption small company accounts made up to 31 December 2014
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 75,100
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 75,100
1 October 2014Total exemption small company accounts made up to 31 December 2013
1 October 2014Total exemption small company accounts made up to 31 December 2013
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 75,100
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 75,100
13 December 2013Satisfaction of charge 1 in full
13 December 2013Satisfaction of charge 1 in full
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
21 June 2013Total exemption small company accounts made up to 31 December 2012
21 June 2013Total exemption small company accounts made up to 31 December 2012
24 May 2013Registered office address changed from Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 24 May 2013
24 May 2013Registered office address changed from Suite 504-505 Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013
24 May 2013Registered office address changed from Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 24 May 2013
24 May 2013Registered office address changed from Suite 504-505 Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013
4 September 2012Particulars of a mortgage or charge / charge no: 1
4 September 2012Particulars of a mortgage or charge / charge no: 1
25 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012
25 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
18 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 75,100
18 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 75,100
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2012Total exemption small company accounts made up to 30 November 2011
16 April 2012Total exemption small company accounts made up to 30 November 2011
28 March 2012Second filing of AR01 previously delivered to Companies House made up to 13 November 2011
28 March 2012Second filing of AR01 previously delivered to Companies House made up to 13 November 2011
2 March 2012Registered office address changed from , C/O Freedmans Northway Hse, Suite 504-505, 1379 High Road, London, N20 9LP, United Kingdom on 2 March 2012
2 March 2012Registered office address changed from , C/O Freedmans Northway Hse, Suite 504-505, 1379 High Road, London, N20 9LP, United Kingdom on 2 March 2012
2 March 2012Registered office address changed from , C/O Freedmans Northway Hse, Suite 504-505, 1379 High Road, London, N20 9LP, United Kingdom on 2 March 2012
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on the 28/03/2012
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on the 28/03/2012
19 August 2011Appointment of Mr Andre Varouge Spark as a director
19 August 2011Appointment of Mr Andre Varouge Spark as a director
20 June 2011Total exemption small company accounts made up to 30 November 2010
20 June 2011Total exemption small company accounts made up to 30 November 2010
16 May 2011Company name changed spark cee LTD\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
16 May 2011Company name changed spark cee LTD\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
6 April 2011Termination of appointment of Nigel Westgarth as a director
6 April 2011Termination of appointment of Nigel Westgarth as a director
5 April 2011Appointment of Mr Tomasz Zbigniew Harding Ujejski as a director
5 April 2011Appointment of Mr Tomasz Zbigniew Harding Ujejski as a director
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
23 December 2009Appointment of Nigel Lewis Westgarth as a director
23 December 2009Appointment of Nigel Lewis Westgarth as a director
23 December 2009Termination of appointment of Andrew Davis as a director
23 December 2009Termination of appointment of Andrew Davis as a director
13 November 2009Incorporation
13 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing