N17 PROJECTS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a members' voluntary winding up

View Document

23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2025-01-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

01/02/241 February 2024 Declaration of solvency

View Document

26/01/2426 January 2024 Appointment of a voluntary liquidator

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

24/01/2424 January 2024 Registered office address changed from 1st Floor Cloisters House Riverside, New Bailey Street Manchester M3 5FS United Kingdom to Inquesta Corprate Recovery & Insolvency St John's Terrace Radcliffe 11-15 New Road Manchester M26 1LS on 2024-01-24

View Document

29/12/2329 December 2023 Previous accounting period extended from 2023-03-30 to 2023-09-29

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MR LEON TAUBER

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR CHARLES NATHAN TAUBER

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR BENJAMIN BERNARD TAUBER

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR LOUIS ISAAC TAUBER

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR AMROM HENRY TAUBER

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company