- Company Overview for NDVR ARCHITECTURE LIMITED (SC325337)
- Filing history for NDVR ARCHITECTURE LIMITED (SC325337)
- People for NDVR ARCHITECTURE LIMITED (SC325337)
- More for NDVR ARCHITECTURE LIMITED (SC325337)
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) |
---|---|---|---|
10 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 | |
27 Jul 2012 | AR01 |
Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-07-27
|
|
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Lorne Haycock on 29 August 2011 | |
06 Sep 2011 | TM02 | Termination of appointment of G1 Company Services Limited as a secretary on 16 August 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mr Ciaran Emmett Bradley on 16 August 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Ciaran Bradley on 16 August 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
10 Jun 2011 | CH04 | Secretary's details changed for G1 Company Services Limited on 10 June 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Ciaran Bradley on 1 June 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Lorne Haycock on 1 June 2010 | |
29 Jul 2010 | CH04 | Secretary's details changed for G1 Company Services Limited on 1 June 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Sep 2009 | 363a | Return made up to 12/06/09; full list of members | |
04 Sep 2009 | 288c | Secretary's Change of Particulars / G1 company services LIMITED / 04/09/2009 / HouseName/Number was: c/o callan accountancy LTD, now: suite 117; Street was: 69 buchanan street, now: 36 washington street; Post Code was: G1 3HL, now: G3 8AZ; Country was: G1 3HL, now: united kingdom | |
05 May 2009 | 288c | Secretary's Change of Particulars / G1 company services LIMITED / 30/04/2009 / HouseName/Number was: , now: c/o callan accountancy LIMITED; Street was: 2ND floor left, now: 69 buchanan street; Area was: 180 west regent street, now: ; Post Code was: G2 4RW, now: G1 3HL; Country was: , now: united kingdom | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Sep 2008 | 363a | Return made up to 12/06/08; full list of members | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 342 2ND floor left argyle street glasgow lanarkshire G2 8LY scotland |