- Company Overview for NO DESIRE TO RETIRE LIMITED (08709502)
- Filing history for NO DESIRE TO RETIRE LIMITED (08709502)
- People for NO DESIRE TO RETIRE LIMITED (08709502)
- Insolvency for NO DESIRE TO RETIRE LIMITED (08709502)
- More for NO DESIRE TO RETIRE LIMITED (08709502)
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) |
---|---|---|---|
12 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
11 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2018 | |
06 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2017 | AD01 | Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 21 December 2017 | |
20 Dec 2017 | LIQ02 | Statement of affairs | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
20 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
20 Aug 2017 | PSC07 | Cessation of Carl Jonathan West as a person with significant control on 1 March 2017 | |
20 Aug 2017 | PSC07 | Cessation of Stephen Michael Perry as a person with significant control on 1 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 February 2017
|
|
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Frank Eric Eliel as a director on 19 November 2015 | |
03 Aug 2016 | AD01 | Registered office address changed from Dragonfly House Gilders Way Norwich Norfolk NR3 1UB England to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY on 3 August 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Oliver Bradshaw as a director on 22 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from Brooskide Silfield Street Silfield Wymondham Norfolk NR18 9NS to Dragonfly House Gilders Way Norwich Norfolk NR3 1UB on 5 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of David Brown as a director on 19 November 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
17 Oct 2015 | AP01 | Appointment of Mr Oliver Bradshaw as a director on 17 September 2014 | |
17 Oct 2015 | AP01 | Appointment of Mr Carl Jonathan West as a director on 17 September 2014 | |
17 Oct 2015 | CH01 | Director's details changed for Mr Steve Michael Perry on 17 October 2015 |