Advanced company searchLink opens in new window

NU DESIGN ALLIANCE LIMITED

Company number 05711106

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
18 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
21 Sep 2015 TM02 Termination of appointment of Brenda Patricia Cocksedge as a secretary on 21 September 2015
06 May 2015 CH01 Director's details changed for Ms. Debra Louise Murphy on 29 April 2015
25 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
25 Feb 2015 AD02 Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom to 22 Eastcheap 2Nd Floor London EC3M 1EU
25 Feb 2015 AD03 Register(s) moved to registered inspection location 22 Eastcheap 2Nd Floor London EC3M 1EU
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Jul 2013 AP01 Appointment of Ms. Debra Louise Murphy as a director
30 Jul 2013 TM01 Termination of appointment of Damian Calderbank as a director
28 Jun 2013 CH03 Secretary's details changed for Mrs Brenda Patricia Cocksedge on 17 June 2013
04 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
20 Feb 2012 CH03 Secretary's details changed for Mrs Brenda Patricia Cocksedge on 15 February 2012
16 Nov 2011 AA Accounts for a small company made up to 28 February 2011
04 Mar 2011 CH01 Director's details changed for Mr Damian James Calderbank on 1 December 2010
25 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
25 Feb 2011 AD04 Register(s) moved to registered office address
14 Feb 2011 CH03 Secretary's details changed for Mrs Brenda Patricia Cocksedge on 1 December 2010