NBG INTERNATIONAL PARTNERS LIMITED
Company number 05514915
- Company Overview for NBG INTERNATIONAL PARTNERS LIMITED (05514915)
- Filing history for NBG INTERNATIONAL PARTNERS LIMITED (05514915)
- People for NBG INTERNATIONAL PARTNERS LIMITED (05514915)
- More for NBG INTERNATIONAL PARTNERS LIMITED (05514915)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2024 | AA01 | Previous accounting period shortened from 29 November 2023 to 28 November 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Sep 2023 | PSC04 | Change of details for Mr Valerio Laghezza as a person with significant control on 1 August 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Valerio Laghezza on 1 August 2023 | |
31 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
10 Mar 2022 | PSC04 | Change of details for Mr Valerio Laghezza as a person with significant control on 26 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Valerio Laghezza on 27 January 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Valerio Laghezza on 24 December 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from 7 Albion Parade London N16 9LD England to Kemp House 160 City Road London EC1V 2NX on 13 June 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
18 Jul 2018 | PSC01 | Notification of Valerio Laghezza as a person with significant control on 6 April 2016 | |
18 Jul 2018 | AD01 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom to 7 Albion Parade London N16 9LD on 18 July 2018 |