Advanced company searchLink opens in new window

ND2F LIMITED

Company number 08244694

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)
18 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2021 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021
14 Oct 2020 TM01 Termination of appointment of Andrew Gibbs as a director on 14 September 2020
14 Oct 2020 TM01 Termination of appointment of Anthony Byron Fletcher as a director on 14 September 2020
15 Jul 2020 AD01 Registered office address changed from Palm Court 4 Heron Square Richmond Surrey TW9 1EW to 88 Wood Street London EC2V 7QF on 15 July 2020
14 Jul 2020 LIQ02 Statement of affairs
14 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-24
14 Jul 2020 600 Appointment of a voluntary liquidator
10 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
22 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 August 2019
26 Nov 2018 AA Full accounts made up to 28 February 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
18 Dec 2017 PSC02 Notification of Nd1T Limited as a person with significant control on 7 December 2017
18 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 18 December 2017
05 Dec 2017 AA Full accounts made up to 28 February 2017
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
07 Nov 2016 AA Full accounts made up to 29 February 2016
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
11 Oct 2016 CH01 Director's details changed for Mr Andrew Gibbs on 9 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Anthony Fletcher on 9 October 2016
07 Dec 2015 AA Full accounts made up to 28 February 2015
16 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,612,103
04 Dec 2014 AA Full accounts made up to 28 February 2014
31 Oct 2014 AD01 Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014