Advanced company searchLink opens in new window

NCONDEZI SERVICES (UK) LIMITED

Company number 07075785

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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