Advanced company searchLink opens in new window

NANBAN CENTRAL LIMITED

Company number 11911717

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)
26 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2023 AD01 Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 9 May 2023
09 May 2023 LIQ02 Statement of affairs
09 May 2023 600 Appointment of a voluntary liquidator
09 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with updates
11 Jun 2021 PSC01 Notification of Patrick Foster as a person with significant control on 24 March 2021
11 Jun 2021 PSC07 Cessation of Elly Foster as a person with significant control on 24 March 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 175
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 169
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Apr 2019 AD01 Registered office address changed from 447 Coldharbour Lane London SW9 8LP United Kingdom to 1st Floor 64 Baker Street London W1U 7GB on 24 April 2019
28 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-28
  • GBP 100