Advanced company searchLink opens in new window

NDS HOLDINGS (EUROPE) LIMITED

Company number 07524206

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)
26 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 MR04 Satisfaction of charge 2 in full
05 Jul 2017 MR04 Satisfaction of charge 1 in full
26 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
05 Aug 2016 AD01 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016
02 Aug 2016 4.70 Declaration of solvency
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
27 Jul 2016 TM01 Termination of appointment of Evan Barry Sloves as a director on 12 July 2016
27 Jul 2016 TM01 Termination of appointment of Mark Thomas Gorman as a director on 12 July 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • EUR 48,000,000
04 Nov 2015 CH01 Director's details changed for Mr David James Sweet on 1 January 2015
11 Aug 2015 AD01 Registered office address changed from 1 London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015
11 May 2015 AA Full accounts made up to 26 July 2014
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • EUR 48,000,000
02 May 2014 AA Full accounts made up to 27 July 2013
14 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • EUR 48,000,000
06 Dec 2013 TM01 Termination of appointment of Richard French as a director
02 Dec 2013 TM01 Termination of appointment of Andrew Woodward as a director
22 Nov 2013 CH01 Director's details changed for Susan Tiu Li Lee on 30 July 2012
22 Nov 2013 CH01 Director's details changed for Mr Mark Thomas Gorman on 30 July 2012
22 Nov 2013 CH01 Director's details changed for Mr Evan Barry Sloves on 30 July 2012
06 Jun 2013 AUD Auditor's resignation