Advanced company searchLink opens in new window

NU PROTECTION LIMITED

Company number 09656036

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 TM01 Termination of appointment of Andrew John Jolliffe as a director on 28 June 2019
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 TM01 Termination of appointment of James William Rivers as a director on 13 February 2019
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Jun 2018 PSC01 Notification of Andrew John Jolliffe as a person with significant control on 25 June 2016
25 Jun 2018 PSC01 Notification of Joseph John Appleton as a person with significant control on 25 June 2016
20 Apr 2018 AA Micro company accounts made up to 30 June 2017
02 Feb 2018 AP01 Appointment of Mr James William Rivers as a director on 2 February 2018
29 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
07 Apr 2017 AA Micro company accounts made up to 30 June 2016
11 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 4
11 Aug 2016 AD01 Registered office address changed from , Hurst House, Clay Lane South Nutfield, Redhill, RH1 4EG, England to Skinner House 38-40 Bell Street Reigate Surrey RH2 7BA on 11 August 2016
20 Nov 2015 TM01 Termination of appointment of Grant Edward Martin as a director on 20 November 2015
16 Nov 2015 CH01 Director's details changed for Mr Joseph John Appleton on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Mr Grant Edward Martin on 16 November 2015
14 Jul 2015 CH01 Director's details changed for Mr Andrew John Jollife on 14 July 2015
25 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-25
  • GBP 4