Download leads from Nexok and grow your business. Find out more

Nirapoint Limited

Documents

Total Documents130
Total Pages516

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off
2 January 2018First Gazette notice for voluntary strike-off
2 January 2018First Gazette notice for voluntary strike-off
20 December 2017Micro company accounts made up to 30 December 2016
20 December 2017Micro company accounts made up to 30 December 2016
19 December 2017Application to strike the company off the register
19 December 2017Application to strike the company off the register
18 October 2017Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
18 October 2017Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
17 October 2017Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017
17 October 2017Notification of Christopher Collinson as a person with significant control on 6 April 2016
17 October 2017Notification of Christopher Collinson as a person with significant control on 6 April 2016
17 October 2017Confirmation statement made on 4 October 2017 with no updates
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017
17 October 2017Confirmation statement made on 4 October 2017 with no updates
17 October 2017Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
17 October 2016Confirmation statement made on 4 October 2016 with updates
17 October 2016Confirmation statement made on 4 October 2016 with updates
7 October 2016Total exemption small company accounts made up to 31 December 2015
7 October 2016Total exemption small company accounts made up to 31 December 2015
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 201
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 201
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 201
9 October 2015Total exemption small company accounts made up to 31 December 2014
9 October 2015Total exemption small company accounts made up to 31 December 2014
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 201
22 December 2014Register inspection address has been changed from C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
22 December 2014Register inspection address has been changed from C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 201
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 201
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 201
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 201
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 201
4 October 2013Total exemption small company accounts made up to 31 December 2012
4 October 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Company name changed activepoint uk LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
27 September 2013Change of name notice
27 September 2013Company name changed activepoint uk LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
27 September 2013Change of name notice
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 November 2012Director's details changed for Mr Alexis Richard Dunn on 3 October 2012
12 November 2012Director's details changed for Mr Ivan Richard Dunn on 3 October 2012
12 November 2012Director's details changed for Mr Alexis Richard Dunn on 3 October 2012
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
12 November 2012Director's details changed for Mr Ivan Richard Dunn on 3 October 2012
12 November 2012Director's details changed for Mr Ivan Richard Dunn on 3 October 2012
12 November 2012Director's details changed for Mr Alexis Richard Dunn on 3 October 2012
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
23 October 2012Total exemption small company accounts made up to 31 December 2011
23 October 2012Total exemption small company accounts made up to 31 December 2011
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
27 October 2011Director's details changed for Mrs Karly Haley on 3 October 2011
27 October 2011Director's details changed for Mr Alexis Richard Dunn on 3 October 2011
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
27 October 2011Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
27 October 2011Director's details changed for Mr Alexis Richard Dunn on 3 October 2011
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
27 October 2011Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
27 October 2011Director's details changed for Mrs Karly Haley on 3 October 2011
27 October 2011Director's details changed for Mr Alexis Richard Dunn on 3 October 2011
27 October 2011Director's details changed for Mrs Karly Haley on 3 October 2011
25 October 2011Annual return made up to 4 October 2010 with a full list of shareholders
25 October 2011Annual return made up to 4 October 2010 with a full list of shareholders
25 October 2011Registered office address changed from Unit 3 Rawdon Park, Green Lane Rawdon Leeds West Yorkshire LS19 6RW on 25 October 2011
25 October 2011Director's details changed for Mrs Karly Haley on 3 October 2010
25 October 2011Registered office address changed from Unit 3 Rawdon Park, Green Lane Rawdon Leeds West Yorkshire LS19 6RW on 25 October 2011
25 October 2011Director's details changed for Mr Christopher Collinson on 3 October 2010
25 October 2011Director's details changed for Alexis Richard Dunn on 3 October 2010
25 October 2011Director's details changed for Alexis Richard Dunn on 3 October 2010
25 October 2011Director's details changed for Alexis Richard Dunn on 3 October 2010
25 October 2011Director's details changed for Mr Ivan Richard Dunn on 3 October 2010
25 October 2011Director's details changed for Mr Christopher Collinson on 3 October 2010
25 October 2011Director's details changed for Mrs Karly Haley on 3 October 2010
25 October 2011Director's details changed for Mrs Karly Haley on 3 October 2010
25 October 2011Annual return made up to 4 October 2010 with a full list of shareholders
25 October 2011Director's details changed for Mr Ivan Richard Dunn on 3 October 2010
25 October 2011Director's details changed for Mr Christopher Collinson on 3 October 2010
25 October 2011Director's details changed for Mr Ivan Richard Dunn on 3 October 2010
20 September 2011Total exemption small company accounts made up to 31 December 2010
20 September 2011Total exemption small company accounts made up to 31 December 2010
10 September 2010Total exemption small company accounts made up to 31 December 2009
10 September 2010Total exemption small company accounts made up to 31 December 2009
10 February 2010Annual return made up to 4 October 2009 with a full list of shareholders
10 February 2010Annual return made up to 4 October 2009 with a full list of shareholders
10 February 2010Annual return made up to 4 October 2009 with a full list of shareholders
20 January 2010Register(s) moved to registered inspection location
20 January 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
20 January 2010Register(s) moved to registered inspection location
20 January 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
9 December 2009Register inspection address has been changed
9 December 2009Register inspection address has been changed
25 October 2009Total exemption small company accounts made up to 31 December 2008
25 October 2009Total exemption small company accounts made up to 31 December 2008
25 February 2009Return made up to 04/10/08; full list of members
25 February 2009Return made up to 04/10/08; full list of members
23 December 2008Particulars of a mortgage or charge / charge no: 1
23 December 2008Particulars of a mortgage or charge / charge no: 1
9 December 2008Location of register of members (non legible)
9 December 2008Location of register of members (non legible)
9 December 2008Location of debenture register (non legible)
9 December 2008Location of debenture register (non legible)
3 December 2008Secretary appointed sarah jane kellett
3 December 2008Appointment terminate, director and secretary lisa yvonne winter logged form
3 December 2008Secretary appointed sarah jane kellett
3 December 2008Appointment terminate, director and secretary lisa yvonne winter logged form
24 September 2008Total exemption small company accounts made up to 31 December 2007
24 September 2008Total exemption small company accounts made up to 31 December 2007
7 November 2007Return made up to 04/10/07; full list of members
7 November 2007Director's particulars changed
7 November 2007Return made up to 04/10/07; full list of members
7 November 2007Director's particulars changed
7 August 2007Total exemption small company accounts made up to 31 December 2006
7 August 2007Total exemption small company accounts made up to 31 December 2006
24 July 2007Accounting reference date extended from 31/10/06 to 31/12/06
24 July 2007Accounting reference date extended from 31/10/06 to 31/12/06
20 October 2006Return made up to 04/10/06; full list of members
20 October 2006Return made up to 04/10/06; full list of members
19 October 2006Director's particulars changed
19 October 2006Director's particulars changed
4 October 2005Incorporation
4 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed