Advanced company searchLink opens in new window

NDVR ARCHITECTURE LIMITED

Company number SC325337

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)
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
  • GBP 100
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