NPB88 LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-06-18

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Registered office address changed from 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB England to C/O Revolution Rti Limited, Suite 1,Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-06-25

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2023-11-30 to 2023-03-31

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-08-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/06/2126 June 2021 Change of details for Mr Nicholas Peter Bartlett as a person with significant control on 2020-11-01

View Document

26/06/2126 June 2021 Director's details changed for Mr Nicholas Peter Bartlett on 2020-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BARTLETT / 09/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BARTLETT / 09/09/2019

View Document

30/08/1930 August 2019 CURREXT FROM 31/08/2019 TO 30/11/2019

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BARTLETT / 25/08/2017

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BARTLETT / 25/08/2017

View Document

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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