Advanced company searchLink opens in new window

ND (UK) LTD

Company number 08303151

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
11 Jun 2013 AP01 Appointment of Mr Stefan Naydenov Delchev as a director
22 Nov 2012 NEWINC Incorporation