Advanced company searchLink opens in new window

NDA ENERGY & CONVERGED SOLUTIONS LIMITED

Company number 07168591

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-02-12
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
  • GBP 100
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
  • GBP 99
19 Apr 2010 AP01 Appointment of Mr Alfonso Moroncini as a director