- Company Overview for NP HYGIENE PRODUCTS LIMITED (08418077)
- Filing history for NP HYGIENE PRODUCTS LIMITED (08418077)
- People for NP HYGIENE PRODUCTS LIMITED (08418077)
- Charges for NP HYGIENE PRODUCTS LIMITED (08418077)
- More for NP HYGIENE PRODUCTS LIMITED (08418077)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
12 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Jul 2019 | MR04 | Satisfaction of charge 084180770003 in full | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | MR04 | Satisfaction of charge 084180770002 in full | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX to Northwood House Stafford Park 10 Telford TF3 3AB on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Christopher John Davies as a director on 25 January 2018 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
15 Jul 2015 | MR01 | Registration of charge 084180770003, created on 15 July 2015 | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2015 | MR01 | Registration of charge 084180770002, created on 4 June 2015 | |
05 Jun 2015 | MR01 | Registration of charge 084180770001, created on 4 June 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
08 Apr 2015 | AP01 | Appointment of Mr Marc Darren Fecher as a director on 1 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Paul Edward King on 24 February 2015 |