Advanced company searchLink opens in new window

NEBUKADNEZAR LTD.

Company number 08859390

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 TM01 Termination of appointment of Simon Koelblinger as a director on 30 September 2018
12 Dec 2018 PSC07 Cessation of Simon Koelblinger as a person with significant control on 30 September 2018
12 Dec 2018 PSC01 Notification of Claus Peter Densow as a person with significant control on 1 October 2018
12 Dec 2018 AP01 Appointment of Claus Peter Densow as a director on 1 October 2018
15 Nov 2017 PSC07 Cessation of Charite Aristild as a person with significant control on 31 October 2017
15 Nov 2017 PSC01 Notification of Simon Koelblinger as a person with significant control on 1 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
15 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
15 Nov 2017 AP01 Appointment of Simon Koelblinger as a director on 1 November 2017
15 Nov 2017 TM01 Termination of appointment of Gerhard Haidacher as a director on 31 October 2017
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
24 May 2017 AP01 Appointment of Gerhard Haidacher as a director on 2 May 2017
24 May 2017 TM01 Termination of appointment of Charite Aristild as a director on 8 May 2017
21 May 2017 AA Accounts for a dormant company made up to 31 January 2017
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
07 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
06 May 2016 AP01 Appointment of Charite Aristild as a director on 6 May 2016
06 May 2016 TM01 Termination of appointment of Burkhard Johann Haslwanter as a director on 6 May 2016
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
01 May 2016 AA Accounts for a dormant company made up to 31 January 2016