Advanced company searchLink opens in new window

NCL ENTERPRISE LTD

Company number 09051006

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 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 CH01 Director's details changed for Mr Michael Brown on 25 June 2016
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jan 2016 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
29 Sep 2015 CERTNM Company name changed nigel croft LTD\certificate issued on 29/09/15
  • RES15 ‐ Change company name resolution on 2015-09-03
29 Sep 2015 CONNOT Change of name notice
17 Sep 2015 AD01 Registered office address changed from Marlborough House 159 High Street Harrow and Weald HA3 5DX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 17 September 2015
11 Aug 2015 CONNOT Change of name notice
04 Dec 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Marlborough House 159 High Street Harrow and Weald HA3 5DX on 4 December 2014
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted