- Company Overview for NLBC (UK) TRADING LIMITED (10327416)
- Filing history for NLBC (UK) TRADING LIMITED (10327416)
- People for NLBC (UK) TRADING LIMITED (10327416)
- More for NLBC (UK) TRADING LIMITED (10327416)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
15 Nov 2018 | PSC01 | Notification of Christopher Ronald Moody as a person with significant control on 12 April 2018 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2018 | AD01 | Registered office address changed from Sunley Conference Centre Boughton Green Road Northampton NN2 7AL England to Portfolio Innovation Centre University of Northampton St Georges Avenue Northampton NN2 6JD on 5 September 2018 | |
31 May 2018 | AP01 | Appointment of Mr Charles James Fredrick Matts as a director on 31 May 2018 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
12 Apr 2018 | AP01 | Appointment of Mr Christopher Ronald Moody as a director on 12 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Timothy Drysdale Jackson as a director on 12 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Rural Innovation Centre Unit 169, Avenue H Stoneleigh Kenilworth Warwickshire CV8 2LG England to Sunley Conference Centre Boughton Green Road Northampton NN2 7AL on 12 April 2018 | |
02 Mar 2018 | PSC07 | Cessation of Donald Thomas Younger Curry as a person with significant control on 1 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Donald Thomas Younger Curry as a director on 1 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Leigh Sheridan Morris as a director on 31 December 2017 | |
01 Mar 2018 | PSC07 | Cessation of Leigh Sheridan Morris as a person with significant control on 31 December 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
12 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-12
|