NB REAL ESTATE HOLDINGS LIMITED: Filings
Overview
| Company Name | NB REAL ESTATE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04382842 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NB REAL ESTATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Capita Holdings Limited as a person with significant control on Dec 19, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Nb Real Estate Group Limited as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Jan 28, 2019 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 30 Berners Street London W1T 3LR | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Termination of appointment of Christopher Stuart Ashburn as a director on Dec 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Dec 10, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Patrick Dwyer as a director on Jul 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Christopher Stuart Ashburn as a director on Jul 03, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr David Patrick Dwyer on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Nb Real Estate Group Limited as a person with significant control on Jun 15, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Patrick Dwyer as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Edward Jarvis as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
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