- Company Overview for NBB1949 LIMITED (08698461)
- Filing history for NBB1949 LIMITED (08698461)
- People for NBB1949 LIMITED (08698461)
- Charges for NBB1949 LIMITED (08698461)
- Insolvency for NBB1949 LIMITED (08698461)
- More for NBB1949 LIMITED (08698461)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |