NAPIT GUARANTOR LIMITED

Company Documents

DateDescription
13/07/2413 July 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Return of final meeting in a members' voluntary winding up

View Document

28/06/2328 June 2023 Liquidators' statement of receipts and payments to 2023-04-21

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Registered office address changed from The Gardners Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-05-06

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Resolutions

View Document

03/05/223 May 2022 Declaration of solvency

View Document

28/03/2228 March 2022 Change of details for Mr Michael Idris Andrews as a person with significant control on 2016-04-06

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2020-11-02 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR FRANK BERTIE

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR DAVID ALAN COWBURN

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087563970001

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

31/10/1331 October 2013 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