- Company Overview for NCONDEZI SERVICES (UK) LIMITED (07075785)
- Filing history for NCONDEZI SERVICES (UK) LIMITED (07075785)
- People for NCONDEZI SERVICES (UK) LIMITED (07075785)
- Charges for NCONDEZI SERVICES (UK) LIMITED (07075785)
- More for NCONDEZI SERVICES (UK) LIMITED (07075785)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
08 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD02 | Register inspection address has been changed to 37 Whitelow Road Manchester M21 9HG | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Paul Fillippus Venter as a director on 30 June 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Paul Fillippus Venter as a secretary on 30 June 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr. Christiaan Schutte as a director on 18 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from , C/O Heather O'toole, 3rd Floor Albemarle House, 1 Albemarle Street, London, England, W1S 4HA to International House 24 Holborn Viaduct City of London London EC1A 2BN on 6 May 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Manish Katecha as a secretary on 31 January 2015 | |
09 Mar 2015 | AP03 | Appointment of Mr Paul Fillippus Venter as a secretary on 31 January 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Manish Suresh Kotecha as a director on 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | AP01 | Appointment of Mr Paul Fillippus Venter as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Nigel Walls as a director | |
14 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Mr Manish Suresh Kotecha on 14 November 2012 | |
14 Nov 2012 | CH03 | Secretary's details changed for Manish Katecha on 14 November 2012 | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | TM01 | Termination of appointment of Graham Mascall as a director |