- Company Overview for NTN GROUP LTD (12441112)
- Filing history for NTN GROUP LTD (12441112)
- People for NTN GROUP LTD (12441112)
- More for NTN GROUP LTD (12441112)
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) |
---|---|---|---|
07 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | PSC07 | Cessation of Iftikhar Muhammad as a person with significant control on 2 September 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Iftikhar Muhammad as a director on 2 September 2021 | |
28 Feb 2022 | PSC03 | Notification of Jason Tavares as a person with significant control on 2 September 2021 | |
28 Feb 2022 | AP01 | Appointment of Mr Jason Tavares as a director on 2 September 2021 | |
03 Dec 2021 | PSC07 | Cessation of Nadeem Tayab as a person with significant control on 1 September 2021 | |
03 Dec 2021 | PSC01 | Notification of Iftikhar Muhammad as a person with significant control on 1 September 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 164-166 st. James's Street Burnley BB11 1NR England to 15 Whiston Street Derby DE23 8GL on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Nadeem Tayab as a director on 1 September 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr Iftikhar Muhammad as a director on 1 September 2021 | |
02 May 2021 | AD01 | Registered office address changed from The Nest Studios Suite 3 121 Peet Street Derbyshire Derby DE22 3RG United Kingdom to 164-166 st. James's Street Burnley BB11 1NR on 2 May 2021 | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|