NYPOP BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
15/11/2315 November 2023 | Application to strike the company off the register |
16/09/2316 September 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Registered office address changed from 30 Tumulus Way Colchester CO2 9SD England to Preen View Holly Lane Great Horkesley Colchester CO6 4AW on 2021-12-16 |
16/12/2116 December 2021 | Change of details for Mr Nigel Popper as a person with significant control on 2021-09-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/02/2118 February 2021 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR NIGEL POPPER / 29/09/2020 |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 30 30 TUMULUS WAY COLCHESTER COLCHESTER ESSEX CO2 9SD ENGLAND |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 25 JUNIPER ROAD STANWAY COLCHESTER ESSEX CO3 0RX ENGLAND |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL POPPER / 07/01/2021 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
03/04/193 April 2019 | 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