- Company Overview for ND LTD (05315292)
- Filing history for ND LTD (05315292)
- People for ND LTD (05315292)
- More for ND LTD (05315292)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 10 104 Kings Drive Wembley Middlesex HA9 9HP England on 12 December 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Unit 10 403-405 Edgware Road London NW2 6LN on 14 November 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Paul Curtis as a secretary on 5 July 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AD01 | Registered office address changed from 1 Empire Way Wembley Middlesex HA9 0EW on 9 May 2012 | |
03 Apr 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-04-03
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Saleh Shayesteh on 1 January 2010 | |
30 Mar 2010 | AD02 | Register inspection address has been changed | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jul 2009 | 288a | Director appointed mr saleh shayesteh | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 1 empire way wembley middlesex HA9 0EW | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 1 empire way wembley middlesex HA9 0EW united kingdom | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 1 empire way wembley middlesex HA9 0EW united kingdom | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 1 olympic way, wembley london middlesex HA9 0NP | |
22 Jul 2008 | 288b | Appointment Terminated Director paul curtis |