Advanced company searchLink opens in new window

NSB FINANCE LIMITED

Company number 04117425

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AD01 Registered office address changed from No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on 21 July 2015
11 Jun 2015 AP01 Appointment of Mark J. Bentler as a director on 1 June 2015
11 Jun 2015 AP01 Appointment of David Baum as a director on 1 June 2015
11 Jun 2015 TM01 Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015
11 Jun 2015 TM02 Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015
11 Jun 2015 TM01 Termination of appointment of Richard John Clark as a director on 2 June 2015
11 Jun 2015 TM01 Termination of appointment of John David Ireland as a director on 2 June 2015
11 Jun 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015
01 Jun 2015 SH20 Statement by Directors
01 Jun 2015 SH19 Statement of capital on 1 June 2015
  • GBP 1
01 Jun 2015 CAP-SS Solvency Statement dated 01/06/15
01 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 361,695.89
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 361,695.89
03 Jan 2014 CH01 Director's details changed for Mr John David Ireland on 25 June 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 CH01 Director's details changed for Mr Richard John Clark on 1 July 2013
07 Jun 2013 AP01 Appointment of Mr Richard John Clark as a director