Advanced company searchLink opens in new window

NOTTINGHAM DISCOUNT CO. LIMITED

Company number 00363569

Filter by category

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)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2024 DS01 Application to strike the company off the register
01 Dec 2023 PSC04 Change of details for Mrs Bindu Atul Thanawala as a person with significant control on 4 June 2023
30 Nov 2023 PSC04 Change of details for Mr Atul Maneklal Thanawala as a person with significant control on 4 June 2023
30 Nov 2023 CH01 Director's details changed for Mr Atul Maneklal Thanawala on 4 June 2023
30 Nov 2023 CH01 Director's details changed for Mr Atul Maneklal Thanawala on 12 May 2023
30 Nov 2023 PSC04 Change of details for Mr Atul Maneklal Thanawala as a person with significant control on 12 May 2023
30 Nov 2023 PSC04 Change of details for Mrs Bindu Atul Thanawala as a person with significant control on 12 May 2023
30 Nov 2023 AD01 Registered office address changed from Northgate Flat Ph - 2 Prince Albert Road London NW8 7RE England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 30 November 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
29 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
29 May 2023 CH01 Director's details changed for Mr Atul Maneklal Thanawala on 12 May 2023
29 May 2023 PSC04 Change of details for Mrs Bindu Atul Thanawala as a person with significant control on 12 May 2023
29 May 2023 PSC04 Change of details for Mr Atul Maneklal Thanawala as a person with significant control on 12 May 2023
29 May 2023 AD01 Registered office address changed from Chestnuts the Common Stanmore Middlesex HA7 3HP United Kingdom to Northgate Flat Ph - 2 Prince Albert Road London NW8 7RE on 29 May 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
06 Nov 2021 AD01 Registered office address changed from C/O C/O Atkins & Partners 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN to Chestnuts the Common Stanmore Middlesex HA7 3HP on 6 November 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
05 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates