- Company Overview for NCD TECHNOLOGY LIMITED (08082458)
- Filing history for NCD TECHNOLOGY LIMITED (08082458)
- People for NCD TECHNOLOGY LIMITED (08082458)
- More for NCD TECHNOLOGY LIMITED (08082458)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Oct 2018 | PSC01 | Notification of Nick Dunning as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Nick Dunning as a person with significant control on 19 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Nicholas Colin Dunning on 19 October 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Nick Dunning as a person with significant control on 20 May 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Nick Dunning as a person with significant control on 20 May 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Sep 2017 | PSC01 | Notification of Nick Dunning as a person with significant control on 24 May 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
28 Sep 2016 | CH03 | Secretary's details changed for Anna Louise Dunning on 20 December 2014 | |
27 Sep 2016 | CH03 | Secretary's details changed for Anna Louise Pendry on 20 December 2014 | |
26 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
08 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
28 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Nicholas Colin Dunning on 14 June 2013 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
05 Jul 2013 | CH03 | Secretary's details changed for Anna Louise Pendry on 1 May 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Nicholas Colin Dunning on 1 May 2013 |