NCB INTERNET GROUP LIMITED

98 Claremont Road, Seaford, BN25 2QA, East Sussex
StatusDISSOLVED
Company No.05797577
CategoryPrivate Limited Company
Incorporated26 Apr 2006
Age18 years, 19 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

NCB INTERNET GROUP LIMITED is an dissolved private limited company with number 05797577. It was incorporated 18 years, 19 days ago, on 26 April 2006 and it was dissolved 3 years, 7 months, 23 days ago, on 22 September 2020. The company address is 98 Claremont Road, Seaford, BN25 2QA, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Beeny

Change date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: 48 Wellington Terrace Clevedon Avon BS21 7BJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Mr Nicholas Charles Beeny

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-29

Old address: 48 Wellingtonterrace Clevedon Somerset BS21 7BJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-30

Officer name: David John Beeny

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-30

Officer name: David John Beeny

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Old address: 48 Wellington Terrace Clevedon Somerset BS21 7BJ England

Change date: 2011-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-21

Old address: 36 Victoria Road Dartmouth Devon TQ6 9SB

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Charles Beeny

Change date: 2010-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYTON PONDS LIMITED

BLYTON PONDS STATION ROAD,GAINSBOROUGH,DN21 3LE

Number:07647818
Status:ACTIVE
Category:Private Limited Company

DPR CLUTCH SERVICES LIMITED

UNIT A, TINHAY INDUSTRIAL ESTATE,LIFTON,PL16 0AH

Number:04383342
Status:ACTIVE
Category:Private Limited Company

GIGGLY KIDS LIMITED

8 BARTON LANE,NEW MILTON,BH25 7PL

Number:08619905
Status:ACTIVE
Category:Private Limited Company

KHF GROUP LLP

KILN HEATH FARM BUSINESS CENTRE ANTLANDS LANE,NR HORLEY,RH6 9TF

Number:OC415084
Status:ACTIVE
Category:Limited Liability Partnership

PLATFORM 365 LIMITED

18 BEAUFORT COURT,CANARY WHARF,E14 9XL

Number:05597658
Status:ACTIVE
Category:Private Limited Company

SANA SECURITIES LIMITED

29 ELINGHAM,WOKING,GU22 7UQ

Number:11766738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source