- Company Overview for NATURAL POWER INTERNATIONAL LIMITED (09418242)
- Filing history for NATURAL POWER INTERNATIONAL LIMITED (09418242)
- People for NATURAL POWER INTERNATIONAL LIMITED (09418242)
- More for NATURAL POWER INTERNATIONAL LIMITED (09418242)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | DS01 | Application to strike the company off the register | |
06 Jul 2017 | TM01 | Termination of appointment of Timothy Hays Scott as a director on 14 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Paul Noland as a director on 14 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Andrew Ian Maclellan as a director on 14 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Ian Andrew Gadsby as a director on 14 June 2017 | |
06 Jul 2017 | TM02 | Termination of appointment of Richard Wardner as a secretary on 14 June 2017 | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Andrew John Evans on 26 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Paul Noland on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Andrew Ian Maclellan on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Ian Andrew Gadsby on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Timothy Hays Scott on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Andrew John Evans on 25 October 2016 | |
25 Oct 2016 | CH03 | Secretary's details changed for Mr Richard Wardner on 25 October 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr Paul Noland on 11 May 2015 | |
03 Feb 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 March 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|