NIDDRIE AUTO GROUP LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Annual accounts for year ending 21 Feb 2024 |
21/02/2421 February 2024 | Current accounting period shortened from 2024-06-30 to 2024-02-22 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
19/02/2419 February 2024 | |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-26 with updates |
30/01/2430 January 2024 | Certificate of change of name |
29/01/2429 January 2024 | Appointment of Miss Mari-Claire Sanderson as a director on 2024-01-26 |
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 |
29/01/2429 January 2024 | Notification of Mari-Claire Sanderson as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Termination of appointment of Nuala Thornton as a director on 2024-01-26 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
16/06/2316 June 2023 | Incorporation |
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