- Company Overview for NIRAPOINT LIMITED (05581780)
- Filing history for NIRAPOINT LIMITED (05581780)
- People for NIRAPOINT LIMITED (05581780)
- Charges for NIRAPOINT LIMITED (05581780)
- More for NIRAPOINT LIMITED (05581780)
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
|
|
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
|
|
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
|
|
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
|
|
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 |