- Company Overview for THE NAPP EDUCATIONAL FOUNDATION (05346058)
- Filing history for THE NAPP EDUCATIONAL FOUNDATION (05346058)
- People for THE NAPP EDUCATIONAL FOUNDATION (05346058)
- Insolvency for THE NAPP EDUCATIONAL FOUNDATION (05346058)
- Registers for THE NAPP EDUCATIONAL FOUNDATION (05346058)
- More for THE NAPP EDUCATIONAL FOUNDATION (05346058)
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) |
---|---|---|---|
28 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jul 2019 | AD01 | Registered office address changed from 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ to 4 Cyrus Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 10 July 2019 | |
09 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | LIQ01 | Declaration of solvency | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
14 Aug 2018 | PSC07 | Cessation of Christopher Benbow Mitchell as a person with significant control on 12 April 2018 | |
08 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
15 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN | |
14 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Beryl Diane Elizabeth Hobbs as a director on 30 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
11 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 | Annual return made up to 28 July 2015 no member list | |
24 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 28 July 2014 no member list | |
07 Aug 2014 | AD02 | Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN to C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN | |
23 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 28 July 2013 no member list | |
01 Nov 2012 | AA | Full accounts made up to 30 June 2012 |