- Company Overview for NBNM COMAPANY LTD (07245196)
- Filing history for NBNM COMAPANY LTD (07245196)
- People for NBNM COMAPANY LTD (07245196)
- Insolvency for NBNM COMAPANY LTD (07245196)
- More for NBNM COMAPANY LTD (07245196)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2018 | AD01 | Registered office address changed from 186 Mitcham Road London SW17 9NJ to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 January 2018 | |
09 Jan 2018 | LIQ02 | Statement of affairs | |
21 Nov 2017 | TM01 | Termination of appointment of Naseer Ahamed Mohamed Shariff as a director on 8 November 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Naseer Ahamed Mohamed Shariff on 19 February 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Sithy Baduruniza Mohamed Ibrahim on 19 February 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
|
|
22 Jul 2013 | CH01 | Director's details changed for Sithy Baduruniza Mohamed Ibrahim on 1 February 2013 | |
21 Jul 2013 | CH01 | Director's details changed for Mr Naseer Ahamed Mohamed Shariff on 1 February 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |