Advanced company searchLink opens in new window

NB ASSETS LTD

Company number 10347920

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2020 TM01 Termination of appointment of Agnieszka Katarzyna Kozakiewicz as a director on 1 April 2020
16 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
08 Jul 2019 PSC04 Change of details for Dr Peter Sean Anderson as a person with significant control on 8 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Peter Sean Anderson on 8 July 2019
01 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
16 Dec 2018 AP01 Appointment of Miss Agnieszka Katarzyna Kozakiewicz as a director on 15 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2018 PSC04 Change of details for Mr Peter Sean Anderson as a person with significant control on 23 November 2018
23 Nov 2018 CS01 Confirmation statement made on 25 August 2018 with updates
23 Nov 2018 TM01 Termination of appointment of Derek Andrew Morris as a director on 1 May 2018
23 Nov 2018 AP01 Appointment of Mr Hari Kumar Gurung as a director on 1 May 2018
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2018 AP01 Appointment of Mr Derek Andrew Morris as a director on 1 January 2018
06 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
26 Dec 2016 CH01 Director's details changed for Mr Peter Sean Anderson on 26 December 2016
22 Sep 2016 AD01 Registered office address changed from M B a Centre 1 Burwood Place London W2 2UT England to Suite 2 the Big Peg 120 Vyse Street Birmingham B18 6NF on 22 September 2016
26 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-26
  • GBP 1