- Company Overview for NSCCD LIMITED (08816518)
- Filing history for NSCCD LIMITED (08816518)
- People for NSCCD LIMITED (08816518)
- Charges for NSCCD LIMITED (08816518)
- More for NSCCD LIMITED (08816518)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 088165180001 | |
09 Sep 2016 | AP01 | Appointment of Mr Richard Dempsey as a director on 1 May 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Paul Dempsey as a director on 2 May 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of John Vincent Burton as a director on 5 May 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 47 Station Road Barnet Herts EN5 1PR to 147D High Road London N11 1PP on 7 June 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr John Vincent Burton as a director on 30 March 2016 | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
13 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Paul Dempsey on 30 December 2013 | |
31 Jan 2014 | MR01 | Registration of charge 088165180001 | |
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|