NPLUSPLUS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/01/1922 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
06/11/186 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/10/1824 October 2018 | APPLICATION FOR STRIKING-OFF |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
08/11/128 November 2012 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 31 MILLINGTON ROAD CAMBRIDGE CB3 9HW UNITED KINGDOM |
08/11/128 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR MANDY SWANN / 08/11/2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDWARD MEREDITH SWANN / 08/11/2012 |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 24 WILBERFORCE ROAD CAMBRIDGE CB3 0EQ ENGLAND |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / MANDY MADDOCK / 22/11/2008 |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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