Download leads from Nexok and grow your business. Find out more

NBR Finance Ltd

Documents

Total Documents49
Total Pages164

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off
30 April 2019First Gazette notice for compulsory strike-off
9 January 2019Confirmation statement made on 18 November 2018 with no updates
21 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018
2 January 2018Confirmation statement made on 18 November 2017 with no updates
2 January 2018Change of details for Mr Christopher John Carter as a person with significant control on 2 January 2018
2 January 2018Change of details for Mr Christopher John Carter as a person with significant control on 2 January 2018
2 January 2018Confirmation statement made on 18 November 2017 with no updates
1 November 2017Compulsory strike-off action has been discontinued
1 November 2017Compulsory strike-off action has been discontinued
31 October 2017First Gazette notice for compulsory strike-off
31 October 2017First Gazette notice for compulsory strike-off
30 October 2017Micro company accounts made up to 30 November 2016
30 October 2017Micro company accounts made up to 30 November 2016
21 February 2017Total exemption small company accounts made up to 30 November 2015
21 February 2017Total exemption small company accounts made up to 30 November 2015
22 November 2016Compulsory strike-off action has been discontinued
22 November 2016Compulsory strike-off action has been discontinued
21 November 2016Confirmation statement made on 18 November 2016 with updates
21 November 2016Confirmation statement made on 18 November 2016 with updates
8 November 2016First Gazette notice for compulsory strike-off
8 November 2016First Gazette notice for compulsory strike-off
2 June 2016Total exemption small company accounts made up to 30 November 2014
2 June 2016Total exemption small company accounts made up to 30 November 2014
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
24 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 24 February 2015
24 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 24 February 2015
14 August 2014Total exemption small company accounts made up to 30 November 2013
14 August 2014Total exemption small company accounts made up to 30 November 2013
20 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
28 August 2013Total exemption small company accounts made up to 30 November 2012
28 August 2013Total exemption small company accounts made up to 30 November 2012
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
13 August 2012Accounts for a dormant company made up to 30 November 2011
13 August 2012Accounts for a dormant company made up to 30 November 2011
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders
22 December 2010Appointment of Mr Christopher John Carter as a director
22 December 2010Appointment of Mr Christopher John Carter as a director
22 November 2010Termination of appointment of Graham Cowan as a director
22 November 2010Termination of appointment of Graham Cowan as a director
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing