Advanced company searchLink opens in new window

NDIS LIMITED

Company number 02723742

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 TM01 Termination of appointment of David Patrick Dancaster as a director on 10 November 2016
15 Nov 2016 AD01 Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
10 Dec 2015 TM01 Termination of appointment of Claire Smith as a director on 3 December 2015
16 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Apr 2015 AP01 Appointment of Mrs Claire Smith as a director on 17 February 2015
27 Feb 2015 TM01 Termination of appointment of Georgina Mason as a director on 16 February 2015
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 AD02 Register inspection address has been changed
15 Jul 2013 AD03 Register(s) moved to registered inspection location
11 Jan 2013 TM01 Termination of appointment of Matthew Hyland as a director
06 Dec 2012 AP01 Appointment of Miss Georgina Mason as a director
04 Oct 2012 TM01 Termination of appointment of Michael Stilwell as a director
04 Oct 2012 TM02 Termination of appointment of Michael Stilwell as a secretary
03 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders