ND1T LIMITED: Filings
Overview
| Company Name | ND1T LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08244607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ND1T LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2021 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on Feb 05, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Andrew David Gibbs as a secretary on Oct 14, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charlotte Lucy Elizabeth Lawrence as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Byron Fletcher as a director on Sep 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fernando Chueca as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham James Bosher as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Palm Court 4 Heron Square Richmond Surrey TW9 1EW to 88 Wood Street London EC2V 7QF on Jul 27, 2020 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Termination of appointment of Robert James Campbell Easton as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alexander Ian Macpherson as a director on Oct 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Paul Britton as a director on May 05, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with updates | 9 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2018
| 3 pages | SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 04, 2017
| 23 pages | RP04SH01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2017 | 38 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 19, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 09, 2017 with updates | 9 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0