Advanced company searchLink opens in new window

NBG INTERNATIONAL PARTNERS LIMITED

Company number 05514915

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)
23 Apr 2018 AD01 Registered office address changed from PO Box EC3V 9DU Birchin Court, Suite 603 20 Birchin Lane London City of London EC3V 9DU United Kingdom to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on 23 April 2018
23 Apr 2018 AD01 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to PO Box EC3V 9DU Birchin Court, Suite 603 20 Birchin Lane London City of London EC3V 9DU on 23 April 2018
16 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
26 Jul 2016 AD01 Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
30 Jun 2015 CH01 Director's details changed for Valerio Laghezza on 4 December 2014
30 Jun 2015 AD01 Registered office address changed from 2 Purley Way Lombard House L01.08 Croydon CR0 3JP United Kingdom to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 30 June 2015
24 Apr 2015 AD01 Registered office address changed from 2 Purley Way Lombard House- Suite G10.06 Croydon CR0 3JP to 2 Purley Way Lombard House L01.08 Croydon CR0 3JP on 24 April 2015
07 Jan 2015 AD01 Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to 2 Purley Way Lombard House- Suite G10.06 Croydon CR0 3JP on 7 January 2015
07 Jan 2015 TM02 Termination of appointment of Valerio Laghezza as a secretary on 1 July 2014
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
26 Feb 2014 AA Total exemption small company accounts made up to 30 November 2012
16 Dec 2013 AD01 Registered office address changed from Nkp House 3Rd Floor Front 93-95 Borough High Street London SE1 1NL on 16 December 2013
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2013 AR01 Annual return made up to 28 June 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders