- Company Overview for NSB RETAIL NO.2 LIMITED (01449940)
- Filing history for NSB RETAIL NO.2 LIMITED (01449940)
- People for NSB RETAIL NO.2 LIMITED (01449940)
- Charges for NSB RETAIL NO.2 LIMITED (01449940)
- More for NSB RETAIL NO.2 LIMITED (01449940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2020 | TM01 | Termination of appointment of Jeffrey Monroe Laborde as a director on 28 May 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Iain Dixon Lindsay as a director on 28 May 2020 | |
22 Apr 2020 | MR01 | Registration of charge 014499400005, created on 17 April 2020 | |
24 Mar 2020 | MR04 | Satisfaction of charge 014499400004 in full | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Sep 2018 | MA | Memorandum and Articles of Association | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | MR01 | Registration of charge 014499400004, created on 23 July 2018 | |
31 Jul 2018 | MR04 | Satisfaction of charge 014499400003 in full | |
31 Jul 2018 | MR04 | Satisfaction of charge 014499400002 in full | |
29 Jun 2018 | AUD | Auditor's resignation | |
14 May 2018 | AP01 | Appointment of Jeffrey Monroe Laborde as a director on 1 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Mark J. Bentler as a director on 10 May 2018 | |
04 Oct 2017 | MR01 | Registration of charge 014499400003, created on 2 October 2017 | |
07 Sep 2017 | PSC05 | Change of details for Nsb Retail as a person with significant control on 6 July 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Marlow International Parkway Marlow SL7 1YL on 6 July 2017 |