- Company Overview for NTDL CONTRACTS LIMITED (07628485)
- Filing history for NTDL CONTRACTS LIMITED (07628485)
- People for NTDL CONTRACTS LIMITED (07628485)
- Charges for NTDL CONTRACTS LIMITED (07628485)
- Insolvency for NTDL CONTRACTS LIMITED (07628485)
- More for NTDL CONTRACTS LIMITED (07628485)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Daniel Laing as a director on 28 June 2023 | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2022 | |
10 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from Unit 12, Oak Tree Business Centre Orbital Park Sevington Ashford Kent TN24 0SY England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 20 November 2019 | |
19 Nov 2019 | LIQ02 | Statement of affairs | |
19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
31 Jan 2019 | MR01 | Registration of charge 076284850002, created on 31 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
30 Apr 2018 | PSC05 | Change of details for Ntdl Holdings Limited as a person with significant control on 25 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Unit a Godinton Way Ashford Kent TN23 1AR to Unit 12, Oak Tree Business Centre Orbital Park Sevington Ashford Kent TN24 0SY on 30 April 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Nigel Paul Tutt on 4 December 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Daniel Laing on 4 December 2015 |