NAPPUK LTD
Status | ACTIVE |
Company No. | 07539847 |
Category | |
Incorporated | 23 Feb 2011 |
Age | 13 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NAPPUK LTD is an active with number 07539847. It was incorporated 13 years, 3 months, 10 days ago, on 23 February 2011. The company address is 95 Frant Road, Thornton Heath, CR7 7JZ, Surrey.
Company Fillings
Dissolution application strike off company
Date: 16 Apr 2024
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-15
Officer name: Natasha Ejiogu
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Taiwo Mojisola Akpabio
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type dormant
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type dormant
Date: 01 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Okpaleke
Termination date: 2021-04-01
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 05 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Innocent Chinedu Obiekwe
Termination date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date no member list
Date: 19 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 16 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 19 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 18 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre Alilionwu
Documents
Annual return company with made up date no member list
Date: 21 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Obiora Ozonzeadi
Change date: 2012-03-21
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Mrs Taiwo Akpabio
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Mr Innocent Obiekwe
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Mr Leonard Okpaleke
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Mr Obiora Ozonzeadi
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JOSEPH CLARKE
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007267 |
Status: | ACTIVE |
Category: | Limited Partnership |
BUSINESS ANGEL CAPITAL LIMITED
3 ROYAL ROAD,RAMSGATE,CT11 9LE
Number: | 05232123 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CONDUIT STREET,GLOUCESTER,GL1 4XF
Number: | 07589287 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 JAYS CROFT ROAD,WOODBRIDGE,IP12 2TQ
Number: | 09414194 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC021886 |
Status: | ACTIVE |
Category: | Other company type |
I QUARTER,SHEFFIELD,S3 8BG
Number: | 11503183 |
Status: | ACTIVE |
Category: | Private Limited Company |