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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |