- Company Overview for NBO LIMITED (06728475)
- Filing history for NBO LIMITED (06728475)
- People for NBO LIMITED (06728475)
- More for NBO LIMITED (06728475)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
02 May 2018 | AD01 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Clare Dawn Trickett as a director on 4 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
03 Sep 2013 | AP01 | Appointment of Mr Roy Bernard Trickett as a director | |
03 Sep 2013 | AP03 | Appointment of Mrs Clare Dawn Trickett as a secretary | |
03 Sep 2013 | TM02 | Termination of appointment of Joanne Bridge as a secretary | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |