Advanced company searchLink opens in new window

NTR GLOBAL DISTRIBUTION LIMITED

Company number 07396607

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-12-22
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
  • GBP 1,000
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013