NDBC LTD

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.06371302
CategoryPrivate Limited Company
Incorporated14 Sep 2007
Age16 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 25 days

SUMMARY

NDBC LTD is an dissolved private limited company with number 06371302. It was incorporated 16 years, 9 months, 2 days ago, on 14 September 2007 and it was dissolved 3 years, 5 months, 25 days ago, on 22 December 2020. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: 41 Kingston Street Cambridge CB1 2NU

Change date: 2019-09-04

Old address: Stratton Wold, Gloucester Road Cirencester GL7 2JY England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Ambrose Eliot Nicholls

Notification date: 2018-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen April Nicholls

Cessation date: 2018-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen April Nicholls

Termination date: 2018-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ambrose Eliot Nicholls

Appointment date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mrs Helen April Nicholls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Old address: 20 Victoria Rd, Mortimer Common Reading Berks RG7 3SE

Change date: 2017-02-07

New address: Stratton Wold, Gloucester Road Cirencester GL7 2JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: Helen April Nicholls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL SMILES LIMITED

UNIT 44 MONUMENT BUSINESS PARK WARPSGROVE LANE,OXFORD,OX44 7RW

Number:08809487
Status:ACTIVE
Category:Private Limited Company

MYTA'S LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11368248
Status:ACTIVE
Category:Private Limited Company

REGAL CLOTHING LTD

77 ETON AVENUE,WEMBLEY,HA0 3AZ

Number:11455330
Status:ACTIVE
Category:Private Limited Company

SECOND CITY ELECTRICAL LTD

6B RUNWAY FARM,KENILWORTH,CV8 1NQ

Number:06926679
Status:ACTIVE
Category:Private Limited Company

SEMCO BUILDING SERVICES LIMITED

GARRARDS,WEST GRINSTEAD,RH13 8LY

Number:03538633
Status:ACTIVE
Category:Private Limited Company

SPRINGWELL PROJECTS LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:10883843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source