Advanced company searchLink opens in new window

NP & C CORPORATE SERVICES LTD

Company number 07758806

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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 4.20 Statement of affairs with form 4.19
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
17 Feb 2016 AD01 Registered office address changed from Suite 1a, 38 Jermyn Street London SW1Y 6DN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 17 February 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
21 Oct 2015 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS to Suite 1a, 38 Jermyn Street London SW1Y 6DN on 21 October 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 Oct 2014 AD01 Registered office address changed from 38 Princes House Jermyn Street London SW1Y 6DN England to 33 St. James's Square London SW1Y 4JS on 22 October 2014
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr Carlos Fernandes on 11 December 2011
01 Oct 2012 CH01 Director's details changed for Mr Anthony Eastman on 11 December 2011
01 Oct 2012 CH03 Secretary's details changed for Carlos Fernandes on 11 December 2011
01 Oct 2012 AD01 Registered office address changed from Suite 1a 1St Floor 38 Princes House Jermyn Street London SW1Y 6DN England on 1 October 2012
14 Jun 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
21 Dec 2011 AD01 Registered office address changed from 23 St James's House King Street London SW1Y 5QY United Kingdom on 21 December 2011
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Sep 2011 NEWINC Incorporation