NBGI PRIVATE EQUITY LIMITED: Filings
Overview
| Company Name | NBGI PRIVATE EQUITY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03942388 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NBGI PRIVATE EQUITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 29, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2022 | 7 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2021 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2019 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2020 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2018 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Pavlos Mylonas as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Harry North as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 15 Canada Square London E14 5GL on Oct 07, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 14 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on Apr 18, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Vasilios Kosmas as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0