Advanced company searchLink opens in new window

NBC VENTURES LTD

Company number 08438326

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2017 600 Appointment of a voluntary liquidator
29 Mar 2017 4.20 Statement of affairs with form 4.19
29 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Mar 2017 AD01 Registered office address changed from Business Centre, 56-60 Nelson Street London E1 2DE England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate London N14 5EJ on 9 March 2017
14 Feb 2017 TM01 Termination of appointment of Monjurul Islam as a director on 1 December 2016
10 Feb 2017 AP01 Appointment of Mr Muktadirul Islam as a director on 1 December 2016
29 Nov 2016 CH01 Director's details changed for Mr Monjurul Islam on 29 November 2016
29 Nov 2016 AD01 Registered office address changed from 18 Tideslea Tower Erebus Drive London SE28 0GF to Business Centre, 56-60 Nelson Street London E1 2DE on 29 November 2016
15 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
30 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
11 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 AP01 Appointment of Mr Monjurul Islam as a director on 15 April 2014
11 May 2015 TM01 Termination of appointment of Marufa Nasrin as a director on 15 April 2014
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 TM02 Termination of appointment of Marufa Nasrin as a secretary
11 Mar 2013 NEWINC Incorporation