NDML CONCEPT BUILD LTD
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Return of final meeting in a creditors' voluntary winding up |
29/02/2429 February 2024 | Registered office address changed from PO Box 4385 12316019 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29 |
20/02/2420 February 2024 | Registered office address changed to PO Box 4385, 12316019 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20 |
02/09/232 September 2023 | Statement of affairs |
23/08/2323 August 2023 | Registered office address changed from Unit 4H South Hams Business Park Churchstow Kingsbridge TQ7 3QH England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-08-23 |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Resolutions |
15/08/2315 August 2023 | Appointment of a voluntary liquidator |
24/02/2324 February 2023 | Registered office address changed from Unit 4G South Hams Business Park Churchstow Kingsbridge Devon TQ7 3QH England to Unit 4H South Hams Business Park Churchstow Kingsbridge TQ7 3QH on 2023-02-24 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Termination of appointment of Matthew Colin Lennon as a director on 2022-01-10 |
12/01/2212 January 2022 | Cessation of Matthew Colin Lennon as a person with significant control on 2022-01-10 |
29/11/2129 November 2021 | Notification of Matthew Colin Lennon as a person with significant control on 2021-07-01 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
16/12/2016 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/03/2010 March 2020 | CESSATION OF MATTHEW COLIN LENNON AS A PSC |
14/11/1914 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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