Advanced company searchLink opens in new window

NSB RETAIL NO.2 LIMITED

Company number 01449940

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2022 DS01 Application to strike the company off the register
26 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 26/09/2022
26 Oct 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
26 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
26 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
13 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
19 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 10/05/2022
19 Jul 2022 AA Accounts for a dormant company made up to 30 September 2020
19 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
19 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
09 Dec 2021 MR04 Satisfaction of charge 014499400005 in full
09 Dec 2021 MR04 Satisfaction of charge 014499400006 in full
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
10 May 2021 MA Memorandum and Articles of Association
30 Apr 2021 PSC05 Change of details for Nsb Retail as a person with significant control on 18 November 2020
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 MR01 Registration of charge 014499400006, created on 11 February 2021
18 Nov 2020 AD01 Registered office address changed from Marlow International Parkway Marlow SL7 1YL United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 18 November 2020
02 Nov 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
12 Oct 2020 TM01 Termination of appointment of Iain Dixon Lindsay as a director on 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates