-
NAP 3 ADVERTISING LIMITED - 100 St James Road, Northampton, NN5 5LF, United Kingdom
Company Information
- Company registration number
- 05777320
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 100 St James Road
- Northampton
- NN5 5LF 100 St James Road, Northampton, NN5 5LF UK
Management
- Managing Directors
- PERKINS, Nicholas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-11
- Dissolved on
- 2021-05-18
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Nicholas Perkins
- Nicholas Perkins
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-01-31
- Last Date: 2014-04-30
- Last Return Made Up To:
- 2012-04-11
- Annual Return
- Due Date: 2018-04-25
- Last Date: 2017-04-11
-
NAP 3 ADVERTISING LIMITED Company Description
- NAP 3 ADVERTISING LIMITED is a ltd registered in United Kingdom with the Company reg no 05777320. Its current trading status is "closed". It was registered 2006-04-11. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-11.It can be contacted at 100 St James Road .
Get NAP 3 ADVERTISING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nap 3 Advertising Limited - 100 St James Road, Northampton, NN5 5LF, United Kingdom
Did you know? kompany provides original and official company documents for NAP 3 ADVERTISING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-04-30) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2021-02-18) - LIQ13
-
liquidation-miscellaneous (2021-03-27) - LIQ MISC
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-08) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-03-05) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-07) - AD01
-
resolution (2018-01-30) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-01-30) - LIQ01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-04-04) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-13) - AD01
-
change-person-director-company-with-change-date (2017-12-13) - CH01
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
gazette-filings-brought-up-to-date (2017-06-06) - DISS40
-
dissolved-compulsory-strike-off-suspended (2017-05-13) - DISS16(SOAS)
keyboard_arrow_right 2016
-
liquidation-court-order-to-rescind-winding-up (2016-08-22) - OCRESCIND
-
liquidation-compulsory-winding-up-order (2016-02-12) - COCOMP
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-05-12) - AA
-
gazette-notice-compulsory (2015-08-11) - GAZ1
-
termination-secretary-company-with-name-termination-date (2015-08-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-06) - AD01
-
gazette-filings-brought-up-to-date (2015-08-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-05-06) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2014-05-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-05-27) - AA
-
change-person-secretary-company-with-change-date (2014-05-19) - CH03
-
gazette-filings-brought-up-to-date (2014-05-20) - DISS40
-
change-person-director-company-with-change-date (2014-05-19) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-12) - AD01
-
gazette-filings-brought-up-to-date (2013-08-10) - DISS40
-
gazette-notice-compulsary (2013-08-06) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2013-02-06) - AA
-
accounts-amended-with-made-up-date (2013-01-07) - AAMD
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
-
change-person-secretary-company-with-change-date (2011-05-09) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-12-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-03) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-03-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-24) - 363s
-
accounts-with-accounts-type-total-exemption-full (2008-02-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-18) - 363s
keyboard_arrow_right 2006
-
legacy (2006-10-16) - 288a
-
legacy (2006-04-12) - 288b
-
incorporation-company (2006-04-11) - NEWINC