NBI TEAM LTD

Devonshire House Aviary Court Devonshire House Aviary Court, Basingstoke, RG24 8PE, Hampshire, England
StatusDISSOLVED
Company No.08372181
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 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

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 05 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2015

Action Date: 07 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-07

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Karen Wakes

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kerwood

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

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

NO ROME WORLDWIDE LTD

4TH FLOOR,LONDON,W1F 8ZJ

Number:11642943
Status:ACTIVE
Category:Private Limited Company

SPARTA STREET SAFE LTD

THE GRANGE,DARLINGTON,DL2 2BN

Number:07081923
Status:ACTIVE
Category:Private Limited Company

STAR CANDLES LTD

7 PAYNES PARK,HITCHIN,SG5 1EH

Number:11019141
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