NU-PAC DEVELOPMENT LTD

C/O Cox Costello Basing House C/O Cox Costello Basing House, Rickmansworth, WD3 1HP, Hertfordshire, England
StatusDISSOLVED
Company No.07767673
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 5 months, 27 days

SUMMARY

NU-PAC DEVELOPMENT LTD is an dissolved private limited company with number 07767673. It was incorporated 12 years, 8 months, 8 days ago, on 08 September 2011 and it was dissolved 4 years, 5 months, 27 days ago, on 19 November 2019. The company address is C/O Cox Costello Basing House C/O Cox Costello Basing House, Rickmansworth, WD3 1HP, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Secretarial Services Ltd

Change date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Raksha Barai

Change date: 2017-07-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-30

Psc name: Miss Raksha Barai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Change date: 2017-08-23

Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-27

Old address: 72 Byewaters Croxley Green Watford Hertfordshire WD18 8WJ England

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST VILLAGE DENTAL LIMITED

SHAH DODHIA & CO173,LONDON,W1T 6QR

Number:09897733
Status:ACTIVE
Category:Private Limited Company

GLOWSKIN LIMITED

36 MARK ROAD,OXFORD,OX3 8PA

Number:11538632
Status:ACTIVE
Category:Private Limited Company

JTHALA LOGISTICS LTD

1502 GRANVILLE SQUARE,BIRMINGHAM,B15 1UH

Number:11684671
Status:ACTIVE
Category:Private Limited Company

KOIZANSHOELER LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10423158
Status:ACTIVE
Category:Private Limited Company

MIFB ADVISORY LLP

12 EVOLUTION WYNYARD PARK,BILLINGHAM,TS22 5TB

Number:OC402045
Status:ACTIVE
Category:Limited Liability Partnership

OAKLAND FISHING COMPANY LIMITED

27 GORDON STREET,BUCKIE,AB56 1JJ

Number:SC497300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source