Advanced company searchLink opens in new window

THE NATURAL PROPERTY COMPANY LTD

Company number 08127820

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Jul 2016 AD01 Registered office address changed from Broseley House 81 Union Street Oldham OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 AA Accounts for a dormant company made up to 31 July 2014
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 TM01 Termination of appointment of Alexander Barton as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 19/03/2014
20 Mar 2014 CERTNM Company name changed giles trading LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
19 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
19 Mar 2014 TM01 Termination of appointment of Alexander Barton as a director
16 Oct 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
15 Oct 2013 CH01 Director's details changed for Mr Elliot Giles Sparks on 1 June 2013
15 Oct 2013 CH03 Secretary's details changed for Mr Elliot Sparks on 1 June 2013
15 Oct 2013 AP01 Appointment of Mr Alexander John Barton as a director
03 Jul 2012 NEWINC Incorporation