- Company Overview for 483 NCR LIMITED (09125539)
- Filing history for 483 NCR LIMITED (09125539)
- People for 483 NCR LIMITED (09125539)
- Charges for 483 NCR LIMITED (09125539)
- Insolvency for 483 NCR LIMITED (09125539)
- More for 483 NCR LIMITED (09125539)
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
|
|
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
|
|
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
|