Walton-On-Thames
Surrey
KT12 1RZ
Director Name | Esge Baunsgaard Christensen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Notaplan Holding Aps 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Notification of Esge Baunsgaard Christensen as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Esge Baunsgaard Christensen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Esge Baunsgaard Christensen as a person with significant control on 6 April 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 April 2015 (1 page) |
27 March 2015 | Director's details changed for Mr Esben Aaby Nielsen on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Esben Aaby Nielsen on 27 March 2015 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Termination of appointment of Esge Christensen as a director (1 page) |
28 March 2013 | Appointment of Mr Esben Aaby Nielsen as a director (2 pages) |
28 March 2013 | Termination of appointment of Esge Christensen as a director (1 page) |
28 March 2013 | Appointment of Mr Esben Aaby Nielsen as a director (2 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 December 2011 | Company name changed np europe LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Company name changed np europe LIMITED\certificate issued on 19/12/11
|
12 October 2011 | Incorporation (23 pages) |
12 October 2011 | Incorporation (23 pages) |