Advanced company searchLink opens in new window

NPIL UNLIMITED

Company number 07519875

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)
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
31 Oct 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
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