- Company Overview for NST BRANDS LTD (11046491)
- Filing history for NST BRANDS LTD (11046491)
- People for NST BRANDS LTD (11046491)
- More for NST BRANDS LTD (11046491)
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
|
|
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|