- Company Overview for NABIR GROUP LIMITED (10483723)
- Filing history for NABIR GROUP LIMITED (10483723)
- People for NABIR GROUP LIMITED (10483723)
- Charges for NABIR GROUP LIMITED (10483723)
- Insolvency for NABIR GROUP LIMITED (10483723)
- More for NABIR GROUP LIMITED (10483723)
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) |
---|---|---|---|
20 Sep 2024 | RM01 | Appointment of receiver or manager | |
20 Sep 2024 | RM01 | Appointment of receiver or manager | |
04 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 August 2021 | |
05 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
01 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
04 Nov 2021 | PSC04 | Change of details for Ms Irina Vladu as a person with significant control on 1 November 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 182 Cranbrook Road Ilford IG1 4LX on 10 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Fareed Nabir as a person with significant control on 17 November 2017 | |
18 Dec 2019 | AD01 | Registered office address changed from 62B Chobham Road London E15 1LU to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 355a Barking Road London E6 1LA England to 62B Chobham Road London E15 1LU on 30 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
14 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Oct 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 | |
26 Sep 2018 | MR01 | Registration of charge 104837230002, created on 21 September 2018 |