Advanced company searchLink opens in new window

NSD2005 LIMITED

Company number 03290474

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
17 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
08 Dec 2008 363a Return made up to 04/12/08; full list of members
08 Dec 2008 288c Director's Change of Particulars / edwin richards / 08/12/2008 / HouseName/Number was: , now: 5; Street was: 47 masbro road, now: chaucers lane; Post Town was: london, now: woodstock; Region was: , now: oxfordshire; Post Code was: W14 0LU, now: OX20 1SR; Country was: , now: united kingdom; Occupation was: financier, now: director
26 Sep 2008 287 Registered office changed on 26/09/2008 from unit 1 whitby road trading estate brislington bristol BS4 3QF
28 Dec 2007 288b Secretary resigned;director resigned
28 Dec 2007 288a New secretary appointed
13 Dec 2007 AA Accounts made up to 31 October 2007
04 Dec 2007 363a Return made up to 04/12/07; full list of members
30 May 2007 AA Accounts made up to 31 October 2006
12 Dec 2006 363a Return made up to 04/12/06; full list of members
30 Aug 2006 AA Accounts for a small company made up to 31 October 2005
01 Feb 2006 288a New secretary appointed;new director appointed
01 Feb 2006 288a New director appointed
01 Feb 2006 288b Secretary resigned
19 Dec 2005 363a Return made up to 04/12/05; full list of members
07 Dec 2005 CERTNM Company name changed natural soft drinks company limi ted\certificate issued on 07/12/05
06 Dec 2005 287 Registered office changed on 06/12/05 from: redmayne house 4 whiteladies road clifton bristol BS8 1PD
15 Jun 2005 155(6)a Declaration of assistance for shares acquisition
15 Jun 2005 288b Secretary resigned;director resigned
15 Jun 2005 288b Director resigned
15 Jun 2005 288b Director resigned
15 Jun 2005 288b Director resigned