NP GALAXY LTD

Register to unlock more data on OkredoRegister

NP GALAXY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15267316

Incorporation date

07/11/2023

Size

Dormant

Contacts

Registered address

Registered address

12 Kensington Church Street, London W8 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2023)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
Accounts for a dormant company made up to 2025-02-21
dot icon17/12/2025
Notification of Mairis Pamils-Pamiljans as a person with significant control on 2025-09-26
dot icon17/12/2025
Appointment of Mr Mairis Pamils-Pamiljans as a director on 2025-09-26
dot icon16/12/2025
Cessation of Artem Subbota as a person with significant control on 2025-09-26
dot icon16/12/2025
Termination of appointment of Artem Subbota as a director on 2025-09-26
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon10/11/2025
Information not on the register a notification of the appointment of a director was removed on 10/11/2025 as it is no longer considered to form part of the register.
dot icon10/11/2025
Information not on the register a notification of the termination of a director was removed on 10/11/2025 as it is no longer considered to form part of the register.
dot icon10/11/2025
Information not on the register a notification of the termination of a person with significant control was removed on 10/11/2025 as it is no longer considered to form part of the register.
dot icon26/09/2025
Notification of Artem Subbota as a person with significant control on 2025-09-26
dot icon26/09/2025
Cessation of Guntis Ziemelis as a person with significant control on 2025-09-26
dot icon26/09/2025
Appointment of Mr Artem Subbota as a director on 2025-09-26
dot icon26/09/2025
Termination of appointment of Guntis Ziemelis as a director on 2025-09-26
dot icon24/09/2025
Termination of appointment of Nojus Pavlis as a director on 2025-09-24
dot icon24/09/2025
Appointment of Mr Guntis Ziemelis as a director on 2025-09-24
dot icon24/09/2025
Cessation of Nojus Pavlis as a person with significant control on 2025-09-24
dot icon23/04/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/04/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/04/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon26/03/2025
Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-03-26
dot icon26/03/2025
Change of details for Mr Nojus Pavlis as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Nojus Pavlis on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Guntis Ziemelis on 2025-03-26
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon25/02/2025
Registered office address changed from 12 Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-02-25
dot icon20/02/2025
Change of details for Mr Nojus Pavlis as a person with significant control on 2025-02-20
dot icon19/02/2025
Appointment of Mr Guntis Ziemelis as a director on 2025-02-19
dot icon19/02/2025
Notification of Guntis Ziemelis as a person with significant control on 2025-02-19
dot icon18/02/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Kensington Church Street London W8 4EP on 2025-02-18
dot icon18/02/2025
Registered office address changed from 12 Kensington Church Street London W8 4EP England to 12 Kensington Church Street London W8 4EP on 2025-02-18
dot icon07/02/2025
Current accounting period extended from 2024-11-30 to 2025-02-21
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon28/12/2024
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-28
dot icon28/12/2024
Director's details changed for Mr Nojus Pavlis on 2024-12-28
dot icon27/12/2024
Registered office address changed from 12 Kensington Church Street 12 Kensington Church Street London W8 4EP England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-27
dot icon21/05/2024
Registered office address changed from Flat 2 7a Browning Mews Browning Mews London W1G 8RH England to 12 Kensington Church Street 12 Kensington Church Street London W8 4EP on 2024-05-21
dot icon20/11/2023
Registered office address changed from Flat 1-4 28 Elvaston Place London SW7 5NL England to Flat 2 7a Browning Mews Browning Mews London W1G 8RH on 2023-11-20
dot icon07/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/02/2025
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
21/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/02/2025
dot iconNext account date
21/02/2026
dot iconNext due on
21/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NP GALAXY LTD

NP GALAXY LTD is an(a) Active company incorporated on 07/11/2023 with the registered office located at 12 Kensington Church Street, London W8 4EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NP GALAXY LTD?

toggle

NP GALAXY LTD is currently Active. It was registered on 07/11/2023 .

Where is NP GALAXY LTD located?

toggle

NP GALAXY LTD is registered at 12 Kensington Church Street, London W8 4EP.

What does NP GALAXY LTD do?

toggle

NP GALAXY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for NP GALAXY LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.