Advanced company searchLink opens in new window

NDS (HOLDINGS) LIMITED

Company number 07512674

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)
11 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
11 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2013 AD01 Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 21 May 2013
21 May 2013 600 Appointment of a voluntary liquidator
21 May 2013 4.20 Statement of affairs with form 4.19
21 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AA Total exemption small company accounts made up to 29 February 2012
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AD01 Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 10 January 2013
10 Jan 2013 AP01 Appointment of Mr Andrew David May as a director
10 Jan 2013 TM01 Termination of appointment of Robert Mcgovern as a director
08 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mr Robert British on 7 August 2012
07 Aug 2012 TM01 Termination of appointment of John Dickson as a director
07 Aug 2012 AP01 Appointment of Mr Robert British as a director
01 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Mr John Dickson as a director
25 Aug 2011 TM02 Termination of appointment of John Dickson as a secretary
23 Aug 2011 TM01 Termination of appointment of Robert Mcgovern as a director
01 Apr 2011 AP03 Appointment of Mr John James Dickson as a secretary
01 Apr 2011 TM02 Termination of appointment of Wimpole House Company Services (London) Limited as a secretary
01 Apr 2011 AP01 Appointment of Mr Robert Mcgovern as a director