- Company Overview for NF PARTICIPATION LIMITED (07607661)
- Filing history for NF PARTICIPATION LIMITED (07607661)
- People for NF PARTICIPATION LIMITED (07607661)
- More for NF PARTICIPATION LIMITED (07607661)
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) |
---|---|---|---|
05 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
15 Jan 2018 | TM01 | Termination of appointment of Patrick Baraf as a director on 20 December 2017 | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 4 / 17 Bryanston Square London W1H 2DP England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 26 September 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
04 Jul 2017 | TM01 | Termination of appointment of Hilal Al-Saffar as a director on 1 July 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Patrick Baraf as a director on 24 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Hilal Al-Saffar as a director on 24 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from 4a Bloomsbury Square London WC1A 2RP to 4 / 17 Bryanston Square London W1H 2DP on 12 April 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
28 Nov 2015 | AD01 | Registered office address changed from 46 Bloomsbury Mansions 13- 16 Russell Square London WC1B 5ER to 4a Bloomsbury Square London WC1A 2RP on 28 November 2015 | |
14 Oct 2015 | CERTNM |
Company name changed scheider travel LTD\certificate issued on 14/10/15
|
|
14 Oct 2015 | CERTNM |
Company name changed premium commodities LTD\certificate issued on 14/10/15
|
|
13 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
11 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Dec 2013 | CERTNM |
Company name changed schneider commodities LTD\certificate issued on 02/12/13
|
|
28 Nov 2013 | AR01 | Annual return made up to 28 November 2013 with full list of shareholders |