NLB SOLUTIONS LTD

Company Documents

DateDescription
11/08/2411 August 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Return of final meeting in a members' voluntary winding up

View Document

07/11/237 November 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

01/11/221 November 2022 Declaration of solvency

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Registered office address changed from Flat 8, Pearmain Court Vinery Way London W6 0EX England to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-10-25

View Document

26/09/2226 September 2022 Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat 8, Pearmain Court Vinery Way London W6 0EX on 2022-09-26

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-07-31

View Document

24/09/2124 September 2021 Change of details for Mr Nadir Lloret Bouman as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr Nadir Lloret Bouman on 2021-09-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR NADIR LLORET BOUMAN / 01/04/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NADIR LLORET BOUMAN / 01/04/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NADIR BOUMAN LLORET / 01/09/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NADIR LLORET / 28/08/2015

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company