Advanced company searchLink opens in new window

NARBIS LIMITED

Company number 06421999

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AA Total exemption small company accounts made up to 29 April 2014
11 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 AD01 Registered office address changed from 8 Camp Road Farnborough Hants GU14 6EW to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 11 December 2014
26 Sep 2014 AA01 Previous accounting period extended from 29 October 2013 to 29 April 2014
28 Jul 2014 AA01 Previous accounting period shortened from 30 October 2013 to 29 October 2013
13 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
26 Jul 2013 AA Total exemption small company accounts made up to 30 October 2012
12 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 30 October 2011
16 Jul 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 October 2011
01 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Anna-Marie Siddle on 8 November 2009
09 Dec 2009 CH01 Director's details changed for Jonathan Collins on 8 November 2009
09 Dec 2009 CH03 Secretary's details changed for Anna-Marie Siddle on 8 November 2009
03 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
21 May 2009 225 Accounting reference date shortened from 30/11/2008 to 31/10/2008
15 Jan 2009 363a Return made up to 08/11/08; full list of members