- Company Overview for NPIL UNLIMITED (07519875)
- Filing history for NPIL UNLIMITED (07519875)
- People for NPIL UNLIMITED (07519875)
- More for NPIL UNLIMITED (07519875)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2017 | DS01 | Application to strike the company off the register | |
23 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
22 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
27 May 2014 | RR05 | Re-registration from a private limited company to a private unlimited company | |
27 May 2014 | FOA-RR | Re-registration assent | |
27 May 2014 | MAR | Re-registration of Memorandum and Articles | |
27 May 2014 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
08 Nov 2013 | CERTNM |
Company name changed notary in london LIMITED\certificate issued on 08/11/13
|
|
31 Oct 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
09 Aug 2012 | TM01 | Termination of appointment of Mark Kober-Smith as a director | |
09 Aug 2012 | AD01 | Registered office address changed from 6 Carlos Place London W1K 3AP on 9 August 2012 | |
28 Jun 2012 | AP01 | Appointment of Mr Edward Leo Young as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Clemence Kober-Smith as a director | |
28 May 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
05 Mar 2012 | AP01 | Appointment of Clemence Anemone Kober-Smith as a director | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Mar 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 March 2011 | |
21 Mar 2011 | AD01 | Registered office address changed from 10 St Luke's Road Tunbridge Wells Kent TN4 9JH United Kingdom on 21 March 2011 |