NEDRAW123 LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

20/06/2120 June 2021 Micro company accounts made up to 2020-05-24

View Document

15/06/2115 June 2021 First Gazette notice for compulsory strike-off

View Document

24/05/2024 May 2020 Annual accounts for year ending 24 May 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/05/19

View Document

24/05/1924 May 2019 Annual accounts for year ending 24 May 2019

View Accounts

09/05/199 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BLACKIE WARDEN / 26/11/2016

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/05/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts for year ending 24 May 2017

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, NO UPDATES

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 7 GUILFORD ROAD LEICESTER LE2 2RD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

04/06/154 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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