- Company Overview for NDS HOLDINGS (EUROPE) LIMITED (07524206)
- Filing history for NDS HOLDINGS (EUROPE) LIMITED (07524206)
- People for NDS HOLDINGS (EUROPE) LIMITED (07524206)
- Charges for NDS HOLDINGS (EUROPE) LIMITED (07524206)
- Insolvency for NDS HOLDINGS (EUROPE) LIMITED (07524206)
- More for NDS HOLDINGS (EUROPE) LIMITED (07524206)
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) |
---|---|---|---|
26 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2016 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
05 Aug 2016 | AD01 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016 | |
02 Aug 2016 | 4.70 | Declaration of solvency | |
02 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | TM01 | Termination of appointment of Evan Barry Sloves as a director on 12 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Mark Thomas Gorman as a director on 12 July 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr David James Sweet on 1 January 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 1 London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 | |
11 May 2015 | AA | Full accounts made up to 26 July 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
02 May 2014 | AA | Full accounts made up to 27 July 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
06 Dec 2013 | TM01 | Termination of appointment of Richard French as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Andrew Woodward as a director | |
22 Nov 2013 | CH01 | Director's details changed for Susan Tiu Li Lee on 30 July 2012 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Evan Barry Sloves on 30 July 2012 | |
06 Jun 2013 | AUD | Auditor's resignation |