Advanced company searchLink opens in new window

THE NAPP EDUCATIONAL FOUNDATION

Company number 05346058

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-13
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