- Company Overview for ND2F LIMITED (08244694)
- Filing history for ND2F LIMITED (08244694)
- People for ND2F LIMITED (08244694)
- Insolvency for ND2F LIMITED (08244694)
- More for ND2F LIMITED (08244694)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021 | |
14 Oct 2020 | TM01 | Termination of appointment of Andrew Gibbs as a director on 14 September 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Anthony Byron Fletcher as a director on 14 September 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Palm Court 4 Heron Square Richmond Surrey TW9 1EW to 88 Wood Street London EC2V 7QF on 15 July 2020 | |
14 Jul 2020 | LIQ02 | Statement of affairs | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
22 Feb 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 August 2019 | |
26 Nov 2018 | AA | Full accounts made up to 28 February 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
18 Dec 2017 | PSC02 | Notification of Nd1T Limited as a person with significant control on 7 December 2017 | |
18 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2017 | |
05 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
07 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mr Andrew Gibbs on 9 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Anthony Fletcher on 9 October 2016 | |
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
04 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014 |