Advanced company searchLink opens in new window

NF PARTICIPATION LIMITED

Company number 07607661

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
07 Jun 2023 PSC07 Cessation of Franck Michel Alain Caribeaux as a person with significant control on 6 June 2023
07 Jun 2023 TM01 Termination of appointment of Franck Michel Alain Caribeaux as a director on 6 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Apr 2023 AP01 Appointment of Mr Herold Winston Buddington as a director on 13 April 2023
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 Feb 2022 AA Accounts for a dormant company made up to 23 April 2021
17 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 Mar 2020 AD01 Registered office address changed from 38 Edison House Flambard Way Godalming GU7 1FF England to 38 Edison House Flambard Way Godalming GU7 1FF on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP England to 38 Edison House Flambard Way Godalming GU7 1FF on 11 March 2020
18 Feb 2020 AP01 Appointment of Mr Franck Michel Alain Caribeaux as a director on 17 February 2020
18 Feb 2020 PSC07 Cessation of Schneider Brothers Scot Ltd. as a person with significant control on 17 February 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
17 Feb 2020 PSC01 Notification of Franck Michel Alain Caribeaux as a person with significant control on 17 February 2020
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Nov 2019 PSC02 Notification of Schneider Brothers Scot Ltd. as a person with significant control on 18 April 2016
08 Nov 2019 TM01 Termination of appointment of Philippe Ayme- Jouve as a director on 8 August 2019
14 May 2019 PSC07 Cessation of Phillippe Ayme-Jouve as a person with significant control on 27 December 2018
11 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates