- Company Overview for NATIONAL DISPUTE RESOLUTION SERVICES LTD (10635905)
- Filing history for NATIONAL DISPUTE RESOLUTION SERVICES LTD (10635905)
- People for NATIONAL DISPUTE RESOLUTION SERVICES LTD (10635905)
- Registers for NATIONAL DISPUTE RESOLUTION SERVICES LTD (10635905)
- More for NATIONAL DISPUTE RESOLUTION SERVICES LTD (10635905)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
13 Jan 2019 | AD04 | Register(s) moved to registered office address 9-11 Sunbridge Road Bradford BD1 2AZ | |
13 Jan 2019 | AD04 | Register(s) moved to registered office address 9-11 Sunbridge Road Bradford BD1 2AZ | |
01 Sep 2018 | AD01 | Registered office address changed from Ace Centre Cross Street Nelson Lancashire BB9 7NH England to 9-11 Sunbridge Road Bradford BD1 2AZ on 1 September 2018 | |
11 Jul 2018 | CC04 | Statement of company's objects | |
03 Jul 2018 | TM01 | Termination of appointment of Fazeela Hafejee as a director on 2 July 2018 | |
02 Jul 2018 | AD03 | Register(s) moved to registered inspection location 46 Ascot Drive Bradford Ascot Drive Bradford BD7 4NN | |
02 Jul 2018 | AD02 | Register inspection address has been changed to 46 Ascot Drive Bradford Ascot Drive Bradford BD7 4NN | |
18 Jun 2018 | AP01 | Appointment of Ms Fazeela Hafejee as a director on 18 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Alexander James Mcculloch as a director on 18 June 2018 | |
06 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 May 2018 | AD01 | Registered office address changed from 46 Ascot Drive Bradford BD7 4NN England to Ace Centre Cross Street Nelson Lancashire BB9 7NH on 6 May 2018 | |
24 Jan 2018 | AP01 | Appointment of Mrs Rhiannon Jayne Sharpe as a director on 22 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
23 Jan 2018 | PSC01 | Notification of Rhiannon Sharpe as a person with significant control on 22 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Emma Rebecca Mcandry as a director on 22 January 2018 | |
23 Jan 2018 | PSC07 | Cessation of Alexander James Mcculloch as a person with significant control on 22 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Alexander James Mcculloch as a director on 22 January 2018 | |
23 Jan 2018 | PSC07 | Cessation of Emma Rebecca Mcandry as a person with significant control on 22 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates |