Advanced company searchLink opens in new window

NOCTURNAL PARCELS LLP

Company number OC402300

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)
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