Advanced company searchLink opens in new window

NC (BOND) LIMITED

Company number 09072471

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2019 DS01 Application to strike the company off the register
30 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
31 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
18 Apr 2018 PSC04 Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017
18 Apr 2018 CH01 Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017
20 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
14 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
02 Dec 2015 CH01 Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015
04 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
12 May 2015 CH01 Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015
19 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2014 MA Memorandum and Articles of Association
02 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and other company business 12/11/2014
18 Nov 2014 MR01 Registration of charge 090724710001, created on 14 November 2014
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 2