Advanced company searchLink opens in new window

NBS TRADE AND INVESTMENT LIMITED

Company number 08479951

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)
14 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 AP01 Appointment of Archangels Hospital Ltd as a director on 7 June 2020
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
23 Dec 2019 TM01 Termination of appointment of Amy Sue Fernandes as a director on 10 December 2019
22 Oct 2019 PSC01 Notification of Muhammad Abdul Wahab Dastagir as a person with significant control on 30 September 2019
30 Sep 2019 ANNOTATION Rectified TM01 was removed from the public register on 19/12/2019 as it was factually inaccurate or is derived from something factually inaccurate and is forged.
18 Sep 2019 AP01 Notice of removal of a director
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
09 Aug 2019 AP04 Appointment of Archangels City Ltd as a secretary on 6 August 2019
09 Aug 2019 AP04 Appointment of Arch Energy Pvt Ltd as a secretary on 6 August 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
14 Aug 2018 CH01 Director's details changed for Muhammad Abdulwahab Dastagir on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from 27th Station Road Station Road Hayes UB3 4DX England to Aquis House, 27-37 Station Road Hayes UB3 4DX on 14 August 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA England to 27th Station Road Station Road Hayes UB3 4DX on 31 October 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates