Advanced company searchLink opens in new window

NATIONAL POWER LIMITED

Company number 03851172

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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