N B LIMITED
Status | DISSOLVED |
Company No. | 02675936 |
Category | Private Limited Company |
Incorporated | 03 Jan 1992 |
Age | 32 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 8 months, 28 days |
SUMMARY
N B LIMITED is an dissolved private limited company with number 02675936. It was incorporated 32 years, 4 months, 24 days ago, on 03 January 1992 and it was dissolved 1 year, 8 months, 28 days ago, on 30 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-27
Officer name: David Richard Shelley
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-02
Officer name: James Hodder-Williams
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type full
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change sail address company with old address new address
Date: 20 Aug 2019
Category: Address
Type: AD02
Old address: 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England
New address: Hachette Uk Distribution Milton Road Didcot OX11 7HH
Documents
Legacy
Date: 18 Jul 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Capital
Type: SH19
Date: 2019-07-18
Capital : 1.00 GBP
Documents
Legacy
Date: 18 Jul 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/06/19
Documents
Resolution
Date: 18 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr David Shelley
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Mark Hely Hutchinson
Termination date: 2017-12-12
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 21 Nov 2016
Category: Address
Type: AD03
New address: 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
Documents
Change sail address company with new address
Date: 21 Nov 2016
Category: Address
Type: AD02
New address: 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Old address: , Regina House, 124 Finchley Road, London, NW3 5JS
New address: Carmelite House 50 Victoria Embankment London EC4Y 0DZ
Change date: 2015-07-07
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-11
Officer name: David Nicholas Brealey
Documents
Appoint person secretary company with name date
Date: 24 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-11
Officer name: Pierre De Cacqueray
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Hodder-Williams
Appointment date: 2015-06-11
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Mark Hely Hutchinson
Appointment date: 2015-06-11
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pierre De Cacqueray
Appointment date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 12 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Erica Helen Thorven Brealey
Termination date: 2015-06-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Certificate change of name company
Date: 28 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nicholas brealey publishing limi ted\certificate issued on 29/09/99
Documents
Legacy
Date: 18 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/97; full list of members
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 27 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 23 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/08/96--------- £ si 50000@1=50000 £ ic 50000/100000
Documents
Legacy
Date: 23 Sep 1996
Category: Capital
Type: 123
Description: £ nc 50000/100000 30/08/96
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 03/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 20 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 03/01/94; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363x
Description: Return made up to 03/01/93; full list of members
Documents
Legacy
Date: 20 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 27/01/92--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 20 Feb 1992
Category: Capital
Type: 123
Description: £ nc 1000/50000 27/01/92
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 02/02/92 from: c/o druces & attlee, salisbury house, london wall, london EC2M 5PS
Documents
Legacy
Date: 13 Jan 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS
Number: | 00313634 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BDO LLP REGENT HOUSE,NOTTINGHAM,NG5 1AZ
Number: | 07145169 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHERRYTREES HERDGATE LANE,SPALDING,PE11 3UP
Number: | 09394206 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STRATHMORE ROAD,BRISTOL,BS7 9QJ
Number: | 08989453 |
Status: | ACTIVE |
Category: | Private Limited Company |
YE OLDE VAULTS,ASHBOURNE,DE6 1EU
Number: | 11850817 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATH HOUSE,SLOUGH,SL1 1SG
Number: | 11299797 |
Status: | ACTIVE |
Category: | Private Limited Company |