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

Nbsig Ltd

Documents

Total Documents32
Total Pages91

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off
20 June 2017Final Gazette dissolved via voluntary strike-off
2 June 2017Registered office address changed from 263 Woolwich Road London SE10 0RN England to 92 Charlton Park Lane London SE7 8QR on 2 June 2017
2 June 2017Registered office address changed from 263 Woolwich Road London SE10 0RN England to 92 Charlton Park Lane London SE7 8QR on 2 June 2017
15 March 2017Voluntary strike-off action has been suspended
15 March 2017Voluntary strike-off action has been suspended
21 February 2017First Gazette notice for voluntary strike-off
21 February 2017First Gazette notice for voluntary strike-off
14 February 2017Application to strike the company off the register
14 February 2017Application to strike the company off the register
11 January 2017Registered office address changed from 12 Willesden Lane London NW6 7SR to 263 Woolwich Road London SE10 0RN on 11 January 2017
11 January 2017Registered office address changed from 12 Willesden Lane London NW6 7SR to 263 Woolwich Road London SE10 0RN on 11 January 2017
16 November 2016Total exemption small company accounts made up to 28 February 2016
16 November 2016Total exemption small company accounts made up to 28 February 2016
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7
18 November 2015Appointment of Mr Arjun Prasad Chapagai as a director on 1 August 2015
18 November 2015Appointment of Mr Arjun Prasad Chapagai as a director on 1 August 2015
18 November 2015Appointment of Mr Arjun Prasad Chapagai as a director on 1 August 2015
6 October 2015Total exemption small company accounts made up to 28 February 2015
6 October 2015Termination of appointment of Krishna Prasad Bagale as a director on 18 March 2014
6 October 2015Total exemption small company accounts made up to 28 February 2015
6 October 2015Termination of appointment of Krishna Prasad Bagale as a director on 18 March 2014
15 July 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015
15 July 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
9 January 2015Termination of appointment of Hiralal Aryal as a director on 1 January 2015
9 January 2015Termination of appointment of Hiralal Aryal as a director on 1 January 2015
9 January 2015Termination of appointment of Hiralal Aryal as a director on 1 January 2015
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed