- Company Overview for ND (UK) LTD (08303151)
- Filing history for ND (UK) LTD (08303151)
- People for ND (UK) LTD (08303151)
- More for ND (UK) LTD (08303151)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
27 Sep 2017 | PSC04 | Change of details for Mr Nayden Stefanov Delchev as a person with significant control on 6 April 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Nayden Stefanov Delchev as a director on 6 April 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Stefan Naydenov Delchev as a director on 6 April 2017 | |
25 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from 7 West View Cottages Chadwell Heath Lane, Chadwell Heath Romford Essex RM6 4YP England to 7 West View Cottages Chadwell Heath Lane Romford Essex RM6 4YP on 20 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Unit 4 the Circle London SE1 2JN to 7 West View Cottages Chadwell Heath Lane Romford Essex RM6 4YP on 20 April 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Nayden Delchev on 20 April 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Jul 2014 | TM01 | Termination of appointment of Stefan Naydenov Delchev as a director on 1 July 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
11 Jun 2013 | AP01 | Appointment of Mr Stefan Naydenov Delchev as a director | |
22 Nov 2012 | NEWINC | Incorporation |