Advanced company searchLink opens in new window

THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED

Company number 02044222

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 6 May 2020
07 Jun 2019 AD01 Registered office address changed from St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX England to Devonshire House 60 Goswell Road London EC1M 7AD on 7 June 2019
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 LIQ01 Declaration of solvency
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-07
16 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 TM01 Termination of appointment of John Mitchison as a director on 4 April 2019
05 Apr 2019 TM01 Termination of appointment of Ian Cox as a director on 4 April 2019
05 Apr 2019 TM01 Termination of appointment of Margaret Teresa Brookes as a director on 4 April 2019
07 Mar 2019 AP01 Appointment of Mr Kenneth Edward Goulding as a director on 19 February 2019
07 Mar 2019 TM01 Termination of appointment of Michael Francis Lordan as a director on 19 February 2019
07 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
23 Oct 2018 AA Accounts for a small company made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 March 2017
31 Jul 2017 AP03 Appointment of Mr Stephen Anthony James Oram as a secretary on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Timothy Julian Pratley as a secretary on 31 July 2017
02 Mar 2017 AD01 Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX on 2 March 2017
08 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
26 Oct 2016 AA Accounts for a small company made up to 31 March 2016
28 Jun 2016 AP01 Appointment of Mr Seamus Mulvihill as a director on 1 June 2016
28 Jun 2016 TM01 Termination of appointment of Seamus Mulvihill as a director on 1 June 2016
07 Jun 2016 AP01 Appointment of Mr Ian Cox as a director on 1 June 2016