- Company Overview for NBGI FOUNDER PARTNER LIMITED (04013461)
- Filing history for NBGI FOUNDER PARTNER LIMITED (04013461)
- People for NBGI FOUNDER PARTNER LIMITED (04013461)
- Insolvency for NBGI FOUNDER PARTNER LIMITED (04013461)
- More for NBGI FOUNDER PARTNER LIMITED (04013461)
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
|
|
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
|
|
27 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
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 |