- Company Overview for GROUP NBT TRUSTEE COMPANY LIMITED (07065709)
- Filing history for GROUP NBT TRUSTEE COMPANY LIMITED (07065709)
- People for GROUP NBT TRUSTEE COMPANY LIMITED (07065709)
- More for GROUP NBT TRUSTEE COMPANY LIMITED (07065709)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
10 Jan 2018 | CH01 | Director's details changed for Mr Thomas Charles Porth on 31 December 2017 | |
10 Jan 2018 | PSC05 | Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Feb 2017 | AP01 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Dec 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
05 Aug 2016 | AP01 | Appointment of Thomas Charles Porth as a director on 29 July 2016 | |
05 Aug 2016 | AP01 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|