Advanced company searchLink opens in new window

NBGI FOUNDER PARTNER LIMITED

Company number 04013461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
04 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
07 Feb 2020 600 Appointment of a voluntary liquidator
31 Jul 2019 AD01 Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 25 Moorgate London EC2R 6AY on 31 July 2019
30 Jul 2019 LIQ01 Declaration of solvency
30 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
17 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
18 Aug 2017 TM02 Termination of appointment of Alexander Borg as a secretary on 30 September 2016
18 Aug 2017 TM01 Termination of appointment of Vasilios Kosmas as a director on 31 December 2016
18 Aug 2017 PSC02 Notification of Nbg International Limited as a person with significant control on 6 April 2016
17 Aug 2017 AD01 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 17 August 2017
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
27 Jul 2016 AP01 Appointment of Mr Vasilios Kosmas as a director on 19 July 2016
27 Jul 2016 AP01 Appointment of Mr Pavlos Mylonas as a director on 19 July 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014