- Company Overview for NC (BOND) LIMITED (09072471)
- Filing history for NC (BOND) LIMITED (09072471)
- People for NC (BOND) LIMITED (09072471)
- Charges for NC (BOND) LIMITED (09072471)
- More for NC (BOND) LIMITED (09072471)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
18 Apr 2018 | PSC04 | Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
14 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 | |
04 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
12 May 2015 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | MA | Memorandum and Articles of Association | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | MR01 | Registration of charge 090724710001, created on 14 November 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|