Advanced company searchLink opens in new window

NIPRALABS HOLDINGS LIMITED

Company number 06031169

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
24 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
25 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
10 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
09 Jan 2013 AP01 Appointment of Mr David Nicholas Solly as a director
09 Jan 2013 AP01 Appointment of Mr Eunan Edward Timmins as a director
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Christian Alfred Larpin on 18 December 2012
17 Dec 2012 TM01 Termination of appointment of Sarah Petre-Mears as a director
17 Dec 2012 TM01 Termination of appointment of Edward Petre-Mears as a director
06 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
20 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
24 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Edward Petre-Mears on 18 December 2009
18 Dec 2009 CH04 Secretary's details changed for Premium Secretaries Limited on 18 December 2009
29 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
18 Dec 2008 363a Return made up to 18/12/08; full list of members