Advanced company searchLink opens in new window

NABIZ LIMITED

Company number 06722194

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 DS01 Application to strike the company off the register
01 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
13 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
13 Dec 2011 CH04 Secretary's details changed for Dj & M Secretarial Services Ltd on 13 December 2011
03 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Ltd as a secretary on 2 November 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011
16 May 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
08 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AP01 Appointment of Marianne Adriana De Vette as a director
07 Jan 2010 TM01 Termination of appointment of Alexander Bakkes as a director
14 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
25 Feb 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
10 Feb 2009 288b Appointment Terminated Director olaf strasters
10 Feb 2009 288a Director appointed alexander bakkes
13 Oct 2008 NEWINC Incorporation