NLP (UK) LIMITED

Company Documents

DateDescription
07/05/197 May 2019 STRUCK OFF AND DISSOLVED

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR KAZIMIERZ DUBINSKI

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ROBERT STULIGLOWA

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STULIGLOWA

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM OFFICE 2 13 WILSON CHAMBERS COMMERCIAL STREET HEREFORD HR1 2DB

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STULIGLOWA

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR KAZIMIERZ DUBINSKI

View Document

13/02/1513 February 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MONIKA DUBINSKA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 DIRECTOR APPOINTED MS MONIKA JOANNA DUBINSKA

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STULIGLOWA / 22/05/2014

View Document

09/07/149 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM SUITE 3 15 HIGH TOWN HEREFORD HR1 2AA UNITED KINGDOM

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM BEWELL HOUSE BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA ENGLAND

View Document

17/05/1317 May 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