- Company Overview for NGB BUSINESS SERVICES LTD (08501988)
- Filing history for NGB BUSINESS SERVICES LTD (08501988)
- People for NGB BUSINESS SERVICES LTD (08501988)
- More for NGB BUSINESS SERVICES LTD (08501988)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
14 Aug 2013 | CERTNM |
Company name changed playwell LIMITED\certificate issued on 14/08/13
|
|
14 Aug 2013 | CONNOT | Change of name notice | |
05 Aug 2013 | AD01 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE England on 5 August 2013 | |
02 Aug 2013 | AP01 | Appointment of Mr. Derek Nichol as a director | |
31 Jul 2013 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 July 2013 | |
30 Jul 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
24 Apr 2013 | NEWINC |
Incorporation
|