Advanced company searchLink opens in new window

NST BRANDS LTD

Company number 11046491

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2023 DS01 Application to strike the company off the register
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
04 Nov 2022 PSC01 Notification of Nicholas James Hall as a person with significant control on 5 November 2021
04 Nov 2022 PSC01 Notification of Theo John Vanderzalm as a person with significant control on 5 November 2021
12 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
01 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
15 Oct 2018 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG United Kingdom to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 15 October 2018
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 November 2017
  • GBP 4
03 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-03
  • GBP 2