Advanced company searchLink opens in new window

GROUP NBT TRUSTEE COMPANY LIMITED

Company number 07065709

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Jan 2018 CH01 Director's details changed for Mr Thomas Charles Porth on 31 December 2017
10 Jan 2018 PSC05 Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Feb 2017 AP01 Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
05 Aug 2016 AP01 Appointment of Thomas Charles Porth as a director on 29 July 2016
05 Aug 2016 AP01 Appointment of James Allen Stoltzfus as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Gary William Mcilraith as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Paul John Greensmith as a director on 29 July 2016
02 Aug 2016 TM02 Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
21 Jan 2015 CH01 Director's details changed for Mr Gary William Mcilraith on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014
20 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1