York
YO32 9GZ
LLP Designated Member Name | NPC Holding Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2017(6 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 October 2023) |
Correspondence Address | PO Box 1095 40 Villa Fairholme Sir Augustus Bartolo Street Ta'Xbiex Xbx Malta |
LLP Designated Member Name | NPC Holding S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Correspondence Address | Henville Building Prince Charles Street Charlestown Nevis |
Registered Address | Triune Court Monks Cross Drive York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £104,634,471 |
Gross Profit | £647,744 |
Net Worth | £315,736 |
Cash | £5,157 |
Current Liabilities | £10,036,345 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 July 2015 | Delivered on: 7 August 2015 Persons entitled: Sberbank (Switzerland) Ag Classification: A registered charge Outstanding |
---|
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
10 July 2023 | Application to strike the limited liability partnership off the register (3 pages) |
23 June 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
23 June 2023 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 (1 page) |
22 February 2023 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 September 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 20 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Npc Holding Limited as a member on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Npc Holding S.A. as a member on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Npc Holding Limited as a member on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Npc Holding S.A. as a member on 21 December 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Ramil Mavlyutov as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Ramil Mavlyutov as a person with significant control on 30 June 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Annual return made up to 27 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 (3 pages) |
4 January 2016 | Annual return made up to 19 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 19 December 2015 (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 August 2015 | Registration of charge OC3708750001, created on 28 July 2015 (18 pages) |
7 August 2015 | Registration of charge OC3708750001, created on 28 July 2015 (18 pages) |
19 December 2014 | Annual return made up to 19 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 19 December 2014 (3 pages) |
21 November 2014 | Section 519 (1 page) |
21 November 2014 | Section 519 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 January 2014 | Annual return made up to 19 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 19 December 2013 (3 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 December 2012 | Annual return made up to 19 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 19 December 2012 (3 pages) |
19 December 2011 | Incorporation of a limited liability partnership (9 pages) |
19 December 2011 | Incorporation of a limited liability partnership (9 pages) |