Advanced company searchLink opens in new window

NAB TWO LIMITED

Company number 07816473

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with updates
12 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
12 Oct 2019 CONNOT Change of name notice
12 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2017 PSC04 Change of details for Mr Nick Wright as a person with significant control on 6 July 2016
19 Oct 2017 CH01 Director's details changed for Mr Nick Wright on 6 July 2016
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
13 Jul 2016 CH01 Director's details changed for Mr Nick Wright on 6 July 2016
18 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Nov 2015 CH01 Director's details changed for Mr Andrew Wright on 3 November 2015
21 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
24 Jul 2015 CH01 Director's details changed for Mr Marshall Cooke on 13 June 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
19 Nov 2014 CH01 Director's details changed for Mr Andrew Wright on 31 October 2014
29 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
19 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
04 Nov 2013 CH01 Director's details changed for Mr Marshall Cooke on 31 March 2013