- Company Overview for NOCTURNAL PARCELS LLP (OC402300)
- Filing history for NOCTURNAL PARCELS LLP (OC402300)
- People for NOCTURNAL PARCELS LLP (OC402300)
- More for NOCTURNAL PARCELS LLP (OC402300)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | LLTM01 | Termination of appointment of Mark Kenney as a member on 14 October 2016 | |
01 Nov 2017 | LLTM01 | Termination of appointment of Sean Armitage as a member on 14 October 2017 | |
01 Nov 2017 | LLPSC07 | Cessation of Mark Kenney as a person with significant control on 14 October 2016 | |
01 Nov 2017 | LLPSC07 | Cessation of Sean Armitage as a person with significant control on 14 October 2016 | |
04 Aug 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
16 Feb 2017 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017 | |
17 Oct 2016 | LLCS01 | Confirmation statement made on 13 October 2016 with updates | |
17 Oct 2016 | LLAD01 | Registered office address changed from 44 Mellow Purgess Basildon Essex SS15 5UY England to 41 Chalton Street London NW1 1JD on 17 October 2016 | |
17 Oct 2016 | LLTM01 | Termination of appointment of Mohammed Fayzur Rahman as a member on 5 April 2016 | |
17 Oct 2016 | LLTM01 | Termination of appointment of Amdaad Choudhury as a member on 5 April 2016 | |
17 Oct 2016 | LLTM01 | Termination of appointment of Conna Hiatt as a member on 31 July 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Sep 2016 | LLAP01 | Appointment of Mr Sean Armitage as a member on 22 August 2016 | |
14 Jun 2016 | LLAP01 | Appointment of Mr Conna Hiatt as a member on 30 May 2016 | |
01 Jun 2016 | LLAD01 | Registered office address changed from 50 Oswald Street Rochdale OL16 2LA United Kingdom to 44 Mellow Purgess Basildon Essex SS15 5UY on 1 June 2016 | |
18 Apr 2016 | LLTM01 | Termination of appointment of Raja Mohammed Ghafoor as a member on 29 November 2015 | |
08 Feb 2016 | LLAP01 | Appointment of Mr Amdaad Choudhury as a member on 3 December 2015 | |
11 Dec 2015 | LLAP01 | Appointment of Mr Mark Kenney as a member on 14 October 2015 | |
03 Dec 2015 | LLAA01 | Current accounting period shortened from 31 October 2016 to 5 April 2016 | |
03 Nov 2015 | LLTM01 | Termination of appointment of Sdg Secretaries Limited as a member on 14 October 2015 | |
03 Nov 2015 | LLAP01 | Appointment of Mr Mohammed Fayzur Rahman as a member on 14 October 2015 | |
03 Nov 2015 | LLTM01 | Termination of appointment of Sdg Registrars Limited as a member on 14 October 2015 | |
03 Nov 2015 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 50 Oswald Street Rochdale OL16 2LA on 3 November 2015 |