Advanced company searchLink opens in new window

NNB GENERATION COMPANY (BRB) LTD

Company number 09284826

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
17 Jan 2018 PSC05 Change of details for Nnb Holding Company (Brb) Ltd as a person with significant control on 9 January 2018
09 Jan 2018 AD01 Registered office address changed from 40 Grosvenor Place London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018
03 Aug 2017 AP03 Appointment of Mrs Julia Pyke as a secretary on 26 July 2017
03 Aug 2017 TM02 Termination of appointment of Christopher Hugh Hamill as a secretary on 26 July 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
25 Jan 2017 TM01 Termination of appointment of Steven Lawrence Wolfram as a director on 17 January 2017
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
19 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 December 2015
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Aud appt comp business 17/11/2014
18 Nov 2014 AP01 Appointment of Mr Humphrey Alan Edward Cadoux-Hudson as a director on 17 November 2014
18 Nov 2014 AP01 Appointment of Mr Florian Max Marie Andre Debionne as a director on 17 November 2014
18 Nov 2014 AP01 Appointment of Mr Steven Lawrence Wolfram as a director on 17 November 2014
18 Nov 2014 TM01 Termination of appointment of Julia Pyke as a director
17 Nov 2014 TM01 Termination of appointment of Peregrine Secretarial Services Ltd as a director on 17 November 2014
17 Nov 2014 AP03 Appointment of Mr Christopher Hugh Hamill as a secretary on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to 40 Grosvenor Place London SW1X 7EN on 17 November 2014
28 Oct 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 December 2014
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 2