- Company Overview for NTR GLOBAL DISTRIBUTION LIMITED (07396607)
- Filing history for NTR GLOBAL DISTRIBUTION LIMITED (07396607)
- People for NTR GLOBAL DISTRIBUTION LIMITED (07396607)
- More for NTR GLOBAL DISTRIBUTION LIMITED (07396607)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on 26 November 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on 13 April 2018 | |
12 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
04 Aug 2017 | PSC07 | Cessation of Michael Pelham Morris Olive as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC02 | Notification of Ntr Global Distribution Holdings Limited as a person with significant control on 6 April 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
03 Sep 2015 | TM01 | Termination of appointment of Veronica Jane Kennedy as a director on 3 September 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Michael John Dix as a director on 31 March 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 | |
02 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 | |
22 Dec 2014 | CERTNM |
Company name changed the tinnitus clinic LIMITED\certificate issued on 22/12/14
|
|
22 Dec 2014 | CONNOT | Change of name notice | |
22 Dec 2014 | TM01 | Termination of appointment of Josephine Sarah Swinhoe as a director on 22 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 |