Advanced company searchLink opens in new window

N.D.I.G. LIMITED

Company number 07124804

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 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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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