- Company Overview for NB ASSETS LTD (10347920)
- Filing history for NB ASSETS LTD (10347920)
- People for NB ASSETS LTD (10347920)
- More for NB ASSETS LTD (10347920)
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
Statement of capital on 2016-08-26
|