- Company Overview for NP & C CORPORATE SERVICES LTD (07758806)
- Filing history for NP & C CORPORATE SERVICES LTD (07758806)
- People for NP & C CORPORATE SERVICES LTD (07758806)
- Charges for NP & C CORPORATE SERVICES LTD (07758806)
- Insolvency for NP & C CORPORATE SERVICES LTD (07758806)
- More for NP & C CORPORATE SERVICES LTD (07758806)
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
|
|
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
|
|
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
|
|
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
|
|
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 |