- Company Overview for NBS TRADE AND INVESTMENT LIMITED (08479951)
- Filing history for NBS TRADE AND INVESTMENT LIMITED (08479951)
- People for NBS TRADE AND INVESTMENT LIMITED (08479951)
- More for NBS TRADE AND INVESTMENT LIMITED (08479951)
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 |