- Company Overview for NORTHDOWN DESIGN AND DELIVERY LIMITED (08964441)
- Filing history for NORTHDOWN DESIGN AND DELIVERY LIMITED (08964441)
- People for NORTHDOWN DESIGN AND DELIVERY LIMITED (08964441)
- More for NORTHDOWN DESIGN AND DELIVERY LIMITED (08964441)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
01 May 2018 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to Everdene House Deansleigh Road Bournemouth BH7 7DU on 1 May 2018 | |
01 May 2018 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 27 February 2018 | |
01 May 2018 | PSC07 | Cessation of Krishan Chauhan as a person with significant control on 27 February 2018 | |
01 May 2018 | AP01 | Appointment of Mr Duncan John Strike as a director on 27 February 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
05 Mar 2018 | TM01 | Termination of appointment of Krishan Chauhan as a director on 27 February 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
25 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
07 Nov 2014 | AD01 | Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
28 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-28
|