- Company Overview for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Filing history for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- People for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Charges for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Insolvency for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- More for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
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) |
---|---|---|---|
27 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
31 Dec 2021 | AD01 | Registered office address changed from 20 Broadway Studios Hammersmith Broadway London W6 7AF to 5 Temple Square Temple Street Liverpool L2 5RH on 31 December 2021 | |
31 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2021 | LIQ01 | Declaration of solvency | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
04 Mar 2021 | AA | Accounts for a small company made up to 30 September 2019 | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | PSC02 | Notification of The Npd Group Limited as a person with significant control on 31 December 2016 | |
16 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
16 Oct 2019 | PSC07 | Cessation of Garry Peter Stasiulevicuis as a person with significant control on 31 December 2016 | |
08 Aug 2019 | TM01 | Termination of appointment of Garry Peter Stasiulevicuis as a director on 17 May 2019 | |
14 May 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | CONNOT | Change of name notice | |
31 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
07 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
28 Feb 2018 | AP01 | Appointment of Gerhard Hausruckinger as a director on 15 January 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of David Ashley Pritchard as a director on 15 January 2018 | |
14 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2017 | MR04 | Satisfaction of charge 3 in full |