NIBOR DER LIMITED
Company Documents
Date | Description |
---|---|
07/12/217 December 2021 | Final Gazette dissolved via compulsory strike-off |
07/12/217 December 2021 | Final Gazette dissolved via compulsory strike-off |
29/06/2129 June 2021 | Registered office address changed from 5Ff, Unit 6 Westminster Business Park 10 Great North Way, York Business Park York YO26 6RB United Kingdom to The Glasshouse C/O Morgan Keen Accountants 70B High Street Bassingbourn Royston SG8 5LF on 2021-06-29 |
29/06/2129 June 2021 | Appointment of Mr James Sutcliffe as a director on 2021-06-29 |
29/06/2129 June 2021 | Termination of appointment of Fredrick Walter Hudson as a director on 2021-06-29 |
29/06/2129 June 2021 | Notification of James Sutcliffe as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Cessation of Fredrick Walter Hudson as a person with significant control on 2021-06-29 |
02/07/202 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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