NIDDRIE AUTO GROUP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

21/02/2421 February 2024 Current accounting period shortened from 2024-06-30 to 2024-02-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/02/2419 February 2024

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Appointment of Miss Mari-Claire Sanderson as a director on 2024-01-26

View Document

29/01/2429 January 2024 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 29 Dowling Road Hartcliffe Bristol BS130HA on 2024-01-29

View Document

29/01/2429 January 2024 Notification of Mari-Claire Sanderson as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Cessation of Nuala Thornton as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Termination of appointment of Nuala Thornton as a director on 2024-01-26

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

16/06/2316 June 2023 Incorporation

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