Advanced company searchLink opens in new window

NIDDVEST (UK) LIMITED

Company number 07143815

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director James Harrison
28 Jan 2014 TM01 Termination of appointment of James Harrison as a director
  • ANNOTATION A second filed TM01 was registered on 03/02/2014
06 Jun 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 17,400
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2013 AA Accounts for a dormant company made up to 28 February 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 TM01 Termination of appointment of Roderick Thomas as a director
05 Oct 2012 TM01 Termination of appointment of Roy Kishor as a director
05 Oct 2012 TM01 Termination of appointment of Jonathan Whitbread as a director
09 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr Roderick Michael Thomas on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Jonathan Richard Whitbread on 9 February 2012
26 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 17,400
20 Jan 2011 AP01 Appointment of Michael James Stewart as a director
20 Jan 2011 AP01 Appointment of Peter Rhodes as a director
20 Jan 2011 AP01 Appointment of Mr Paul Nicholas Marshall as a director
20 Jan 2011 AP01 Appointment of Adam Edward Thomas Cook as a director
20 Jan 2011 AP01 Appointment of Ian Dalziel as a director
29 Jul 2010 SH19 Statement of capital on 29 July 2010
  • GBP 10,000
29 Jul 2010 SH06 Cancellation of shares. Statement of capital on 29 July 2010
  • GBP 1,000,000
29 Jul 2010 SH20 Statement by directors