Advanced company searchLink opens in new window

NPI LIMITED

Company number 03725037

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)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2018 AD01 Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 16 May 2018
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
11 May 2018 LIQ01 Declaration of solvency
24 Apr 2018 CH01 Director's details changed for Mr Andrew Moss on 18 April 2018
22 Nov 2017 MR04 Satisfaction of charge 1 in full
08 Nov 2017 MR04 Satisfaction of charge 2 in full
08 Nov 2017 MR04 Satisfaction of charge 3 in full
13 Oct 2017 AP01 Appointment of Mr Rizwan Sheriff as a director on 30 September 2017
13 Oct 2017 TM01 Termination of appointment of Shamira Mohammed as a director on 30 September 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 CH01 Director's details changed for Mr Andrew Moss on 12 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Andrew Moss on 12 July 2016
05 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 250,000,000
10 Nov 2015 CH01 Director's details changed for Andrew Moss on 13 July 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 250,000,000
14 Jul 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 TM01 Termination of appointment of Michael Merrick as a director
18 Jun 2014 AP01 Appointment of Shamira Mohammed as a director
08 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 250,000,000