Advanced company searchLink opens in new window

483 NCR LIMITED

Company number 09125539

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 16 May 2018
05 Jun 2017 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 June 2017
01 Jun 2017 LIQ02 Statement of affairs
01 Jun 2017 600 Appointment of a voluntary liquidator
01 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
30 Mar 2017 TM01 Termination of appointment of Irfan Javeed Hussain as a director on 30 September 2016
30 Mar 2017 TM01 Termination of appointment of Marin Jakisic as a director on 30 September 2016
30 Mar 2017 AP01 Appointment of Mr Imran Kanval as a director on 30 September 2016
10 Mar 2017 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 10 March 2017
12 Aug 2016 MR04 Satisfaction of charge 091255390001 in full
31 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
15 Apr 2016 AA01 Current accounting period extended from 31 July 2016 to 31 January 2017
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Mr Irfan Hussain on 28 April 2015
30 Apr 2015 CH01 Director's details changed for Mr Marin Jakisic on 28 April 2015
29 Apr 2015 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ to 869 High Road London N12 8QA on 29 April 2015
18 Aug 2014 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Euro House 1394 High Road London N20 9YZ on 18 August 2014
02 Aug 2014 MR01 Registration of charge 091255390001, created on 31 July 2014
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)