Advanced company searchLink opens in new window

NW1 9JP LIMITED

Company number 06454478

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 5 January 2016
Statement of capital on 2016-03-22
  • GBP 4
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 5 January 2015
Statement of capital on 2015-02-11
  • GBP 4
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 TM01 Termination of appointment of Jarrad Murray as a director
24 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 5 January 2011
28 May 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 5 January 2010
02 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 05/01/09; full list of members
20 Jan 2009 288c Director's change of particulars / jarrad murray / 16/01/2009
20 Jan 2009 288c Director and secretary's change of particulars / peter everest / 16/01/2009
18 Jan 2008 287 Registered office changed on 18/01/08 from: 3 hardman square spinningfields manchester M3 3EB
18 Jan 2008 288a New secretary appointed;new director appointed
18 Jan 2008 288a New director appointed