NABARRO NATHANSON LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Eps Secretaries Limited as a secretary on 2022-11-21

View Document

11/11/2211 November 2022 Termination of appointment of Mikjon Limited as a director on 2022-11-07

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/01/183 January 2018 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

28/11/1728 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/05/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / CMS CAMERON MCKENNA NABARRO OLSWANG LLP / 01/05/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMS CAMERON MCKENNA NABARRO OLSWANG LLP

View Document

04/09/174 September 2017 CESSATION OF NABARRO LLP AS A PSC

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 31/12/2014

View Document

14/01/1514 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIKJON LIMITED / 31/12/2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSTON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR ANDREW PETER INKESTER

View Document

07/03/137 March 2013 CORPORATE DIRECTOR APPOINTED MIKJON LIMITED

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR SIMON JOHN JOHNSTON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MIKJON LIMITED

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSTON

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/02/104 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/104 February 2010 ADOPT ARTICLES 19/01/2010

View Document

04/01/104 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIKJON LIMITED / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 04/01/2010

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN JOHNSTON / 01/10/2009

View Document

21/01/0921 January 2009 ADOPT ARTICLES 25/11/2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/12/089 December 2008 CURRSHO FROM 30/06/2009 TO 30/04/2009

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR SIMON JOHN JOHNSTON

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED NABARRO FINANCIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 23/08/01

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/01/986 January 1998 LOCATION OF DEBENTURE REGISTER

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 LOCATION OF DEBENTURE REGISTER

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

08/01/958 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/958 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

16/03/9216 March 1992 S386 DISP APP AUDS 03/03/92

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

06/03/926 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 3/4 GREAT MARLBOROUGH ST LONDON W1V 2AR

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FIRST GAZETTE

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 EXEMPTION FROM APPOINTING AUDITORS 08/01/90

View Document

08/02/908 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

09/02/889 February 1988 WD 14/01/88 PD 06/01/88--------- £ SI 2@1

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information