- Company Overview for N & N DIRECT LIMITED (SC291979)
- Filing history for N & N DIRECT LIMITED (SC291979)
- People for N & N DIRECT LIMITED (SC291979)
- More for N & N DIRECT LIMITED (SC291979)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Navid Mohammed on 11 February 2013 | |
11 Feb 2013 | CH03 | Secretary's details changed for Navid Mohammed on 11 February 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Jul 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 | |
25 Jul 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 | |
24 Nov 2010 | AR01 |
Annual return made up to 19 October 2010 with full list of shareholders
|
|
24 Nov 2010 | CH01 | Director's details changed for Navid Mohammed on 1 October 2009 | |
06 Oct 2010 | AAMD | Amended accounts made up to 31 October 2009 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Mar 2010 | AP01 | Appointment of Navid Mohammed as a director | |
10 Dec 2009 | AR01 |
Annual return made up to 19 October 2009 with full list of shareholders
|