NYBLE COMMUNICATIONS LIMITED

Fff 15a Pembridge Crescent, London, W11 3DX
StatusDISSOLVED
Company No.06834471
CategoryPrivate Limited Company
Incorporated03 Mar 2009
Age15 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 8 months, 20 days

SUMMARY

NYBLE COMMUNICATIONS LIMITED is an dissolved private limited company with number 06834471. It was incorporated 15 years, 1 month, 26 days ago, on 03 March 2009 and it was dissolved 1 year, 8 months, 20 days ago, on 09 August 2022. The company address is Fff 15a Pembridge Crescent, London, W11 3DX.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hancock

Change date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hancock

Change date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 1Ff 31 Lancaster Road London W11 1QJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rebel instinct LIMITED\certificate issued on 28/09/11

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hancock

Change date: 2010-03-03

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: Flat 3 61 Clerance Parade Southsea Portsmouth PO5 2HP

Change date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change of name notice

Date: 19 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Old address: 48 St Stephens Gardens London W2 5NJ United Kingdom

Change date: 2010-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hancock

Change date: 2010-10-11

Documents

View document PDF

Incorporation company

Date: 03 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTICULATED CONSULTING LIMITED

112 CHESTNUT RISE,LONDON,SE18 1RL

Number:10097982
Status:ACTIVE
Category:Private Limited Company

CANDID BREWING CO. LIMITED

14 YELVERTON AVENUE,STAFFORD,ST17 0HE

Number:11014048
Status:ACTIVE
Category:Private Limited Company

POWERCOMM HV SERVICES LIMITED

ACCOUNT 1684 601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:08154311
Status:ACTIVE
Category:Private Limited Company

SMART GOODS LIMITED

FLAT 47 WELSBY COURT,LONDON,W5 2EY

Number:10866412
Status:ACTIVE
Category:Private Limited Company

SMOKING GRILLS LIMITED

64 WEDGWOOD HOUSE,LONDON,SE11 6LN

Number:11757806
Status:ACTIVE
Category:Private Limited Company

TECCRIION LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11138401
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