Advanced company searchLink opens in new window

NFT DISTRIBUTION PROPERTY LIMITED

Company number 05778636

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
08 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 AD01 Registered office address changed from Central Square, 29 Wellington Street Leeds West Yorkshire LS1 4DL to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2 December 2020
30 Nov 2020 AD01 Registered office address changed from Azalea Close Clover Nook Industrial Estate Somercotes Alfreton Derbyshire DE55 4QX to Central Square, 29 Wellington Street Leeds West Yorkshire LS1 4DL on 30 November 2020
16 Nov 2020 LIQ02 Statement of affairs
04 May 2020 TM01 Termination of appointment of Heath Brian Zarin as a director on 21 April 2020
24 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Dec 2019 MR01 Registration of charge 057786360007, created on 20 December 2019
20 Dec 2019 AA01 Current accounting period extended from 29 September 2019 to 31 December 2019
04 Oct 2019 AA Full accounts made up to 29 September 2018
09 Jul 2019 AP01 Appointment of Mr Heath Brian Zarin as a director on 9 July 2019
27 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
07 May 2019 AP01 Appointment of Mr Benjamin James Armstrong as a director on 24 April 2019
07 May 2019 TM01 Termination of appointment of Ross David Eggleton as a director on 24 April 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
20 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of David Frankish as a director on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Ross David Eggleton as a director on 21 March 2018
10 Jan 2018 AA Full accounts made up to 31 March 2017
15 Jun 2017 TM01 Termination of appointment of Steven Christopher Dennison as a director on 2 June 2017
15 May 2017 AP01 Appointment of Mr Mark Davis as a director on 15 May 2017
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates