- Company Overview for NDA ENERGY & CONVERGED SOLUTIONS LIMITED (07168591)
- Filing history for NDA ENERGY & CONVERGED SOLUTIONS LIMITED (07168591)
- People for NDA ENERGY & CONVERGED SOLUTIONS LIMITED (07168591)
- Insolvency for NDA ENERGY & CONVERGED SOLUTIONS LIMITED (07168591)
- More for NDA ENERGY & CONVERGED SOLUTIONS LIMITED (07168591)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2015 | AD01 | Registered office address changed from Suite 1.6 1St Floor the Coliseum Watchmoor Park Riverside Camberley Surrey GU15 3YL to Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 24 February 2015 | |
23 Feb 2015 | 4.70 | Declaration of solvency | |
23 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AA01 | Previous accounting period extended from 31 August 2014 to 30 November 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from Suite 1 6 1St Floor the Collesium Business Centre Watchmoor Park Riverside Camberley Surrey GU15 3YL England on 6 March 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from the Barn Waterloo Road Wokingham Berks RG40 3BY England on 28 February 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Mar 2011 | AP01 | Appointment of Mr Nicholas Alexander Dunford as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Nicholas Dunford as a director | |
28 Feb 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom on 28 February 2011 | |
08 Dec 2010 | CH01 | Director's details changed for Mr Nicholas Alexander Dunford on 4 December 2010 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 May 2010 | CH01 | Director's details changed for Nicholas Alexander Duford on 21 May 2010 | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
19 Apr 2010 | AP01 | Appointment of Mr Alfonso Moroncini as a director |