Advanced company searchLink opens in new window

NATIONAL DISPUTE RESOLUTION SERVICES LTD

Company number 10635905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
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