- Company Overview for NEBS SYSTEMS LTD (12679808)
- Filing history for NEBS SYSTEMS LTD (12679808)
- People for NEBS SYSTEMS LTD (12679808)
- More for NEBS SYSTEMS LTD (12679808)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2024 | DS01 | Application to strike the company off the register | |
30 Aug 2023 | AP01 | Appointment of Mr Harry Daniel Thirkettle as a director on 30 August 2023 | |
15 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 7 February 2023
|
|
07 Feb 2023 | PSC02 | Notification of Aire Innovate Limited as a person with significant control on 7 February 2023 | |
06 Feb 2023 | SH08 | Change of share class name or designation | |
06 Feb 2023 | SH08 | Change of share class name or designation | |
07 Dec 2022 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London London E14 5AA United Kingdom to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 7 December 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Nathan Oliver Nagel as a director on 22 November 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Stephen James Roche as a director on 1 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Clive Samuel Flashman as a director on 30 September 2022 | |
13 Oct 2022 | AP02 | Appointment of Aire Innovate Limited as a director on 10 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Nathan Oliver Nagel as a director on 7 October 2022 | |
16 Aug 2022 | SH08 | Change of share class name or designation | |
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
05 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London London E14 5AA on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor London London E14 5AA United Kingdom to C/O Rodliffe Accounting Ltd C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from 40 Highfield Road Bournemouth BH9 2SG England to C/O Rodliffe Accounting Ltd C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor London London E14 5AA on 15 October 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates |