Advanced company searchLink opens in new window

NIRAPOINT LIMITED

Company number 05581780

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 AA Micro company accounts made up to 30 December 2016
19 Dec 2017 DS01 Application to strike the company off the register
18 Oct 2017 AD02 Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
17 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
17 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 17 October 2017
17 Oct 2017 PSC01 Notification of Christopher Collinson as a person with significant control on 6 April 2016
17 Oct 2017 PSC01 Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 TM01 Termination of appointment of Christopher Collinson as a director on 20 June 2016
17 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 201
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AD02 Register inspection address has been changed from C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
22 Dec 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 201
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 201
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 CERTNM Company name changed activepoint uk LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
27 Sep 2013 CONNOT Change of name notice
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Mr Alexis Richard Dunn on 3 October 2012