This company is commonly known as Nip Building Ltd. The company was founded 8 years ago and was given the registration number 09774356. The firm's registered office is in DONCASTER. You can find them at C/o Wilkin Chapman Business Solutions Limited 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | NIP BUILDING LTD |
---|---|---|
Company Number | : | 09774356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 2015 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkin Chapman Business Solutions Limited 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Waverley Road, Tottenham, London, England, N1 7PX | Director | 14 September 2015 | Active |
Mr Nedyalko Iliev Petrov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 52 Waverley Road, Tottenham, London, England, N1 7PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-16 | Resolution | Resolution. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-05 | Officers | Change person director company with change date. | Download |
2016-03-05 | Address | Change registered office address company with date old address new address. | Download |
2015-09-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.