Advanced company searchLink opens in new window

N C DESIGN LTD

Company number 05594596

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 99
25 Jan 2010 AD01 Registered office address changed from 26 Ashton Close Needingworth St Ives PE27 4UA on 25 January 2010
22 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
22 Oct 2009 CH03 Secretary's details changed for Helen Louise Clinch on 16 October 2009
22 Oct 2009 CH01 Director's details changed for Maira Nigris on 16 October 2009
22 Oct 2009 CH01 Director's details changed for Helen Louise Clinch on 16 October 2009
05 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Mar 2009 CERTNM Company name changed hemyca LTD\certificate issued on 04/03/09
11 Dec 2008 288b Appointment Terminated Director catherine wood
29 Oct 2008 363a Return made up to 17/10/08; full list of members
21 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jun 2008 363s Return made up to 17/10/07; full list of members; amend
01 Mar 2008 288c Director's Change of Particulars / maira nigris / 28/02/2008 / HouseName/Number was: , now: 4; Street was: flat 6 angel house, now: fuller close; Area was: pentonville road, now: ; Post Code was: N1 9HJ, now: E2 6DX; Country was: , now: united kingdom
31 Jan 2008 288a New secretary appointed
31 Jan 2008 288b Secretary resigned
06 Nov 2007 363a Return made up to 17/10/07; full list of members
25 Jul 2007 AA Accounts made up to 31 October 2006
30 Nov 2006 363s Return made up to 17/10/06; full list of members
30 Nov 2006 363(288) Director's particulars changed
30 Jan 2006 88(2)R Ad 20/01/06--------- £ si 98@1=98 £ ic 1/99
30 Jan 2006 288a New director appointed
30 Jan 2006 288a New director appointed
17 Oct 2005 NEWINC Incorporation