N & D TRADING LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

10/11/2210 November 2022 Change of details for Mr Nigel Stephen Griffiths as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Darran Wayne Griffiths as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from Unit 12 Merchant Way Doncaster DN2 4QR United Kingdom to Unit D Xenon Park Worcester Avenue Wheatley Doncaster DN2 4NB on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Nigel Stephen Griffiths on 2022-11-10

View Document

22/04/2222 April 2022 Termination of appointment of Darran Wayne Griffiths as a director on 2022-04-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN WAYNE GRIFFITHS / 02/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DARRAN WAYNE GRIFFITHS / 02/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED N & D CLASSIC AND PERFORMANCE CARS LIMITED CERTIFICATE ISSUED ON 22/11/16

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company