- Company Overview for NDS22 LTD (12122237)
- Filing history for NDS22 LTD (12122237)
- People for NDS22 LTD (12122237)
- More for NDS22 LTD (12122237)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Adnan Zia as a director on 2 November 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
17 Feb 2022 | AD01 | Registered office address changed from The Pinnacle 3rd Floor Station Way Crawley RH10 1JH England to Stanley House Kelvin Way Crawley RH10 9SE on 17 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Adnan Zia as a person with significant control on 2 November 2021 | |
17 Feb 2022 | PSC01 | Notification of Faisal Rehman as a person with significant control on 2 November 2021 | |
17 Feb 2022 | AP01 | Appointment of Mr Faisal Rehman as a director on 2 November 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
22 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
25 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
17 Nov 2020 | AD01 | Registered office address changed from Stanley Centre Kelvin Way Crawley RH10 9SE to The Pinnacle 3rd Floor Station Way Crawley RH10 1JH on 17 November 2020 | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
11 Nov 2020 | TM01 | Termination of appointment of Sanjiv Varma as a director on 1 October 2019 |