- Company Overview for N.D.I.G. LIMITED (07124804)
- Filing history for N.D.I.G. LIMITED (07124804)
- People for N.D.I.G. LIMITED (07124804)
- More for N.D.I.G. LIMITED (07124804)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2016 | DS01 | Application to strike the company off the register | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 11 February 2016 | |
15 Jun 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 11 February 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH04 | Secretary's details changed for W.I.S. Secretary Services Ltd on 17 November 2014 | |
28 Jan 2015 | AP01 | Appointment of Ms Angela Diane Zympilou as a director on 13 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Kristine Calite as a director on 13 January 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from Office 4.01 Fetter Lane London EC4A 1BR England to Office 4.01, 1 Fetter Lane London EC4A 1BR on 19 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from Room 4.08 Fleet House 8-12 New Bridge Street London EC4V 6AL to Office 4.01, 1 Fetter Lane London EC4A 1BR on 19 November 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
10 Feb 2011 | AP04 | Appointment of W.I.S. Secretary Services Ltd as a secretary | |
25 Aug 2010 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 25 August 2010 |