- Company Overview for NP3 PROJECTS LTD. (12360678)
- Filing history for NP3 PROJECTS LTD. (12360678)
- People for NP3 PROJECTS LTD. (12360678)
- Charges for NP3 PROJECTS LTD. (12360678)
- More for NP3 PROJECTS LTD. (12360678)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | TM01 | Termination of appointment of Jason Harry Mellor as a director on 9 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
07 Apr 2021 | PSC05 | Change of details for Np3 Holdings Ltd. as a person with significant control on 24 March 2021 | |
26 Mar 2021 | PSC05 | Change of details for Np3 Holdings Ltd. as a person with significant control on 9 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Niall Patrick Connolly on 9 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England to 17 Pennine Parade Pennine Drive London NW2 1NT on 26 March 2021 | |
14 Feb 2021 | CH01 | Director's details changed for Niall Patrick Connolly on 3 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Niall Patrick Connolly as a person with significant control on 30 April 2020 | |
13 Nov 2020 | PSC05 | Change of details for Comhar Holdings Limited as a person with significant control on 30 April 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from C/O Shipleys, 10 Orange Street London WC2H 7DQ England to C/O Mountsides, 2 Mountside Stanmore HA7 2DT on 7 July 2020 | |
05 May 2020 | AD01 | Registered office address changed from Penhurst House - 352-356 Battersea Park Road London SW11 3BY England to C/O Shipleys, 10 Orange Street London WC2H 7DQ on 5 May 2020 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | PSC02 | Notification of Comhar Holdings Limited as a person with significant control on 24 February 2020 | |
25 Mar 2020 | MR01 | Registration of charge 123606780001, created on 24 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
18 Mar 2020 | AP01 | Appointment of Mr. Jason Harry Mellor as a director on 17 February 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of John Gilmartin as a director on 8 February 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent ST4 6SR United Kingdom to Penhurst House - 352-356 Battersea Park Road London SW11 3BY on 5 March 2020 | |
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
21 Feb 2020 | AP01 | Appointment of Mr John Gilmartin as a director on 8 February 2020 |