Advanced company searchLink opens in new window

NAB CUSTOMER SUPPORT GROUP LTD

Company number 09912205

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2021 TM01 Termination of appointment of Gary Wardle as a director on 20 September 2021
18 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
21 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jun 2019 AD01 Registered office address changed from 32 Kipling Court Swalwell Newcastle upon Tyne Tyne & Wear NE16 3DH England to 32 Kipling Court Swalwell Newcastle upon Tyne NE16 3DH on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from Mclintocks Summer Lane Barnsley S70 2NZ England to 32 Kipling Court Swalwell Newcastle upon Tyne NE16 3DH on 24 June 2019
22 Jun 2019 PSC01 Notification of Gary Wardle as a person with significant control on 22 June 2019
22 Jun 2019 PSC07 Cessation of David Paul Farndon as a person with significant control on 22 June 2019
22 Jun 2019 TM01 Termination of appointment of David Paul Farndon as a director on 22 June 2019
22 Jun 2019 PSC07 Cessation of David Arthur Griffiths as a person with significant control on 12 February 2018
06 Jun 2019 TM01 Termination of appointment of Scott Bryson Simpson as a director on 6 June 2019
06 Jun 2019 AP01 Appointment of Mr Gary Wardle as a director on 6 June 2019
02 Feb 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Feb 2018 TM01 Termination of appointment of David Arthur Griffiths as a director on 12 February 2018
12 Feb 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
12 Feb 2018 PSC01 Notification of David Paul Farndon as a person with significant control on 12 February 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
28 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Mclintocks Summer Lane Barnsley S70 2NZ on 28 February 2017
11 Dec 2015 AP01 Appointment of Mr David Paul Farndon as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr David Arthur Griffiths as a director on 11 December 2015