Advanced company searchLink opens in new window

NBNM COMAPANY LTD

Company number 07245196

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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