Advanced company searchLink opens in new window

NPT NEUE PRO TEC LTD.

Company number 07627031

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • EUR 10,000
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • EUR 10,000
08 Oct 2014 TM01 Termination of appointment of a director
08 Oct 2014 CH04 Secretary's details changed for Company Compliance Services Limited on 8 October 2014
08 Oct 2014 AP01 Appointment of Mr Frank Luttmann as a director
08 Oct 2014 TM01 Termination of appointment of Wilfried Luttmann as a director on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Wilfried Luttmann as a director on 8 October 2014
08 Oct 2014 AP01 Appointment of Mr Frank Luttmann as a director on 8 October 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2014 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
10 Jul 2013 AD01 Registered office address changed from the 606 Centre Regent House 24/25 Nutford Place London W1H 5YN United Kingdom on 10 July 2013
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • EUR 10,000
16 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
16 Jan 2013 CH04 Secretary's details changed for Company Compliance Services on 16 January 2013
14 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
12 May 2011 TM01 Termination of appointment of Frank Luttmann as a director
09 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)