Advanced company searchLink opens in new window

NORTHERN DEBT RECOVERY LIMITED

Company number 06956396

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 AP03 Appointment of Mr Paul Leach as a secretary
22 Aug 2013 TM01 Termination of appointment of Gary Chapple as a director
01 Aug 2013 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England on 1 August 2013
01 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
01 Aug 2013 AD01 Registered office address changed from 15 Lyndhurst Terrace London NW3 5QA United Kingdom on 1 August 2013
31 Oct 2012 AP01 Appointment of Jordan Taylor as a director
06 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 9 July 2011 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
30 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 August 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
15 Jul 2011 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 15 July 2011
07 Jun 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Dec 2010 AP01 Appointment of Mr Gary Chapple as a director
06 Dec 2010 TM01 Termination of appointment of Oliver Larholt as a director
31 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
17 Aug 2010 AP01 Appointment of Mr Oliver David Larholt as a director
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2009 MEM/ARTS Memorandum and Articles of Association
18 Sep 2009 CERTNM Company name changed northern debt recovery enforcement LIMITED\certificate issued on 18/09/09
10 Jul 2009 288b Appointment terminated director barbara kahan
08 Jul 2009 NEWINC Incorporation