N.P.MCONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Termination of appointment of Calin-Sergiu Csupe as a director on 2024-02-02 |
01/02/241 February 2024 | Register(s) moved to registered inspection location Flat6 Wilks Walk Grange Park Northampton NN4 5DW |
01/02/241 February 2024 | Register inspection address has been changed to Flat6 Wilks Walk Grange Park Northampton NN4 5DW |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
31/01/2431 January 2024 | Appointment of Mr Calin-Sergiu Csupe as a director on 2024-01-30 |
31/01/2431 January 2024 | Registered office address changed from Office 4522 58 Peregrine Road Ilford IG6 3SZ England to Flat6 Wilks Walk Grange Park Northampton NN4 5DW on 2024-01-31 |
17/11/2317 November 2023 | Registered office address changed from Flat 5 Wilks Walk Grange Park Northampton NN4 5DW England to Office 4522 58 Peregrine Road Ilford IG6 3SZ on 2023-11-17 |
17/11/2317 November 2023 | Cessation of Adina-Carmen Banyai as a person with significant control on 2023-11-01 |
17/11/2317 November 2023 | Termination of appointment of Adina-Carmen Banyai as a director on 2023-11-04 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
02/11/232 November 2023 | Termination of appointment of Nicolae Postica as a director on 2023-11-01 |
02/11/232 November 2023 | Cessation of Nicolae Postica as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Notification of Calin-Sergiu Csupe as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Calin-Sergiu Csupe as a director on 2023-11-01 |
12/09/2312 September 2023 | Appointment of Mr Nicolae Postica as a director on 2023-09-06 |
12/09/2312 September 2023 | Notification of Nicolae Postica as a person with significant control on 2023-09-06 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
21/08/2321 August 2023 | Change of details for Mrs Adina-Carmen Banyai as a person with significant control on 2023-08-10 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
16/08/2316 August 2023 | Change of details for Ms Adina-Carmen Banyai as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Registered office address changed from 5 Wilks Walk Grange Park Northampton NN4 5DW England to Flat 5 Wilks Walk Grange Park Northampton NN4 5DW on 2023-08-16 |
16/08/2316 August 2023 | Director's details changed for Ms Adina-Carmen Banyai on 2023-08-16 |
06/07/236 July 2023 | Micro company accounts made up to 2022-08-31 |
19/06/2319 June 2023 | Cessation of Nicolae Postica as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Notification of Adina-Carmen Banyai as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Appointment of Ms Adina-Carmen Banyai as a director on 2023-06-19 |
19/06/2319 June 2023 | Termination of appointment of Nicolae Postica as a director on 2023-06-19 |
19/06/2319 June 2023 | Registered office address changed from 14 Priory House Lower Cross Street Northampton NN1 2SG England to 5 Wilks Walk Grange Park Northampton NN4 5DW on 2023-06-19 |
03/10/223 October 2022 | Confirmation statement made on 2022-08-24 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/07/217 July 2021 | Registered office address changed from NN12SG 14 Priory House Lower Cross Street Northampron NN1 2SG England to 14 Priory House Lower Cross Street Northampton NN1 2SG on 2021-07-07 |
07/07/217 July 2021 | Registered office address changed from 14 Priory House Lower Cross Street Northampton NN1 2SG England to 14 Priory House Lower Cross Street Northampton NN1 2SG on 2021-07-07 |
07/07/217 July 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to NN12SG 14 Priory House Lower Cross Street Northampron NN1 2SG on 2021-07-07 |
25/08/2025 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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