Advanced company searchLink opens in new window

NAD LIMITED

Company number 03587555

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)
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
29 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
24 Jan 2013 AD01 Registered office address changed from Nicholas Peters and Co 18-22 Wigmore Street London W1U 2RG on 24 January 2013
10 Aug 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 30 June 2010
19 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Nigel Adrian Down on 24 June 2010
19 Jul 2010 CH03 Secretary's details changed for Nigel Adrian Down on 24 June 2010
06 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 25/06/09; full list of members
04 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
31 Jul 2008 AA Total exemption full accounts made up to 30 June 2007
09 Jul 2008 363a Return made up to 25/06/08; full list of members
21 Dec 2007 363a Return made up to 25/06/07; full list of members
24 Jul 2007 363a Return made up to 25/06/06; full list of members
24 Jul 2007 288c Secretary's particulars changed;director's particulars changed
17 Jul 2007 288a New director appointed
08 Jun 2007 395 Particulars of mortgage/charge
23 Oct 2006 288b Director resigned