- Company Overview for NATIONAL POWER LIMITED (03851172)
- Filing history for NATIONAL POWER LIMITED (03851172)
- People for NATIONAL POWER LIMITED (03851172)
- More for NATIONAL POWER LIMITED (03851172)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2017 | DS01 | Application to strike the company off the register | |
02 Jun 2017 | AP03 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 | |
28 Apr 2017 | AP01 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Penelope Louise Small as a director on 31 March 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Sophie Claude Francine Mertens-Stobbaerts as a director on 31 March 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jul 2014 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jul 2013 | AP01 | Appointment of Sophie Claude Francine Mertens-Stobbaerts as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Geert Peeters as a director | |
06 Jun 2013 | AP01 | Appointment of Pierre Jean Bernard Guiollot as a director | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |