Advanced company searchLink opens in new window

NP HYGIENE PRODUCTS LIMITED

Company number 08418077

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
24 Mar 2015 CH01 Director's details changed for Mr Paul Edward King on 24 February 2015