NO DESIRE TO RETIRE LIMITED: Filings
Overview
| Company Name | NO DESIRE TO RETIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08709502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NO DESIRE TO RETIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2018 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on Dec 21, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Carl Jonathan West as a person with significant control on Mar 01, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen Michael Perry as a person with significant control on Mar 01, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 16, 2017
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 07, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Frank Eric Eliel as a director on Nov 19, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Dragonfly House Gilders Way Norwich Norfolk NR3 1UB England to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1RY on Aug 03, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Oliver Bradshaw as a director on Apr 22, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Brooskide Silfield Street Silfield Wymondham Norfolk NR18 9NS to Dragonfly House Gilders Way Norwich Norfolk NR3 1UB on Apr 05, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Brown as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Oliver Bradshaw as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carl Jonathan West as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Steve Michael Perry on Oct 17, 2015 | 2 pages | CH01 | ||||||||||
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