Advanced company searchLink opens in new window

NL BUILDING LTD

Company number 10039153

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2019 AA Micro company accounts made up to 31 August 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
18 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
06 Mar 2018 PSC01 Notification of Adriana Aleksandra Rusak as a person with significant control on 6 March 2018
06 Mar 2018 PSC01 Notification of Jerzy Rajmund Flak as a person with significant control on 6 March 2018
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
17 Nov 2017 AD01 Registered office address changed from 3 Mcadam Close Hoddesdon EN11 9JD England to 3 Mcadam Close Hoddesdon EN11 9JD on 17 November 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2017 AD01 Registered office address changed from 32 Highbury Avenue Highbury Avenue Hoddesdon EN11 9HH England to 3 Mcadam Close Hoddesdon EN11 9JD on 9 November 2017
17 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
10 Oct 2016 AD01 Registered office address changed from 64 64 Sorbus Rd Broxbourne Great Britain to 32 Highbury Avenue Highbury Avenue Hoddesdon EN11 9HH on 10 October 2016
08 Jun 2016 AD01 Registered office address changed from 20 Graham Avenue Broxbourne EN10 7DP United Kingdom to 64 64 Sorbus Rd Broxbourne on 8 June 2016
04 Mar 2016 CH01 Director's details changed for Ms Adrianna Rusak on 4 March 2016
02 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 100