Advanced company searchLink opens in new window

NETWORK DISASTER RECOVERY LIMITED

Company number 02783452

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2022 SH02 Sub-division of shares on 21 December 2021
05 Jan 2022 DS01 Application to strike the company off the register
29 Dec 2021 SH20 Statement by Directors
29 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
29 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2021 SH19 Statement of capital on 29 December 2021
  • GBP 0.01
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
08 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 PSC02 Notification of Daisy Telecoms Limited as a person with significant control on 28 March 2019
02 May 2019 PSC07 Cessation of Daisy It Continuity and Resilience Services Limited as a person with significant control on 28 March 2019
29 Apr 2019 AD01 Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019
14 Feb 2019 TM01 Termination of appointment of Nathan Richard Marke as a director on 1 February 2019
14 Feb 2019 TM02 Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
20 Jul 2018 AP01 Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018
06 Jul 2018 TM01 Termination of appointment of Neil Keith Muller as a director on 22 June 2018