NBI TEAM LTD
Status | DISSOLVED |
Company No. | 08372181 |
Category | Private Limited Company |
Incorporated | 23 Jan 2013 |
Age | 11 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 21 days |
SUMMARY
NBI TEAM LTD is an dissolved private limited company with number 08372181. It was incorporated 11 years, 3 months, 4 days ago, on 23 January 2013 and it was dissolved 3 years, 21 days ago, on 06 April 2021. The company address is Devonshire House Aviary Court Devonshire House Aviary Court, Basingstoke, RG24 8PE, Hampshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
New address: Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE
Change date: 2017-04-13
Old address: Pinewood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-18
Officer name: Mr Ryan James Kerwood
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Kerwood
Change date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Capital name of class of shares
Date: 05 Nov 2015
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 05 Nov 2015
Action Date: 07 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-07
Documents
Resolution
Date: 05 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-22
Officer name: Mr Matthew Kerwood
Documents
Termination secretary company with name termination date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-22
Officer name: Karen Wakes
Documents
Gazette filings brought up to date
Date: 02 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: Pinewood Pinewood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL England
Change date: 2013-04-12
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: Red Box House Church Lane Basingstoke Hampshire RG25 2JQ United Kingdom
Change date: 2013-04-12
Documents
Appoint person secretary company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Karen Wakes
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Kerwood
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Incorporation company
Date: 23 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
44 BLURTON ROAD MANAGEMENT COMPANY LIMITED
44 BLURTON ROAD,LONDON,E5 0NL
Number: | 09641149 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EMPOWERED MARKETING GROUP LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11069712 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHNET COMMUNICATIONS LIMITED
YORK HOUSE CHURCH LANE,GERRARDS CROSS,SL9 9RE
Number: | 03578053 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1F 8ZJ
Number: | 11642943 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE,DARLINGTON,DL2 2BN
Number: | 07081923 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PAYNES PARK,HITCHIN,SG5 1EH
Number: | 11019141 |
Status: | ACTIVE |
Category: | Private Limited Company |