Advanced company searchLink opens in new window

NBB1949 LIMITED

Company number 08698461

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)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2018 AD01 Registered office address changed from Fourth Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 May 2018
08 May 2018 LIQ01 Declaration of solvency
08 May 2018 600 Appointment of a voluntary liquidator
08 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-24
25 Apr 2018 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to Fourth Floor Allan House 10 John Princes Street London W1G 0AH on 25 April 2018
13 Apr 2018 MR04 Satisfaction of charge 086984610001 in full
10 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-21
10 Mar 2018 CONNOT Change of name notice
26 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 SH08 Change of share class name or designation
22 Nov 2016 SH06 Cancellation of shares. Statement of capital on 4 October 2015
  • GBP 50
22 Nov 2016 SH03 Purchase of own shares.
26 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AP01 Appointment of Mr Lee Martin Isaacs as a director on 25 September 2015
21 Jan 2016 TM01 Termination of appointment of Simon Philip Isaacs as a director on 5 October 2015
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
23 Sep 2014 CH01 Director's details changed for Mr Simon Philip Isaacs on 1 September 2014
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014
28 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014