NADDER VALLEY COACHES LTD

9 Dart Street, London, W10 4LY, United Kingdom
StatusDISSOLVED
Company No.08836517
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 12 days

SUMMARY

NADDER VALLEY COACHES LTD is an dissolved private limited company with number 08836517. It was incorporated 10 years, 3 months, 30 days ago, on 08 January 2014 and it was dissolved 2 years, 6 months, 12 days ago, on 26 October 2021. The company address is 9 Dart Street, London, W10 4LY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 19 May 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Mr Ali Korkomaz

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-13

Psc name: Ali Korkomaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: 9 Dart Street London W10 4LY

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2020-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2020-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Bryan Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Change date: 2020-02-13

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-08

Psc name: Peter Valaitis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2020-01-08

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC LIGHT HAULAGE LTD

58 BROADSTONE WAY,BRADFORD,BD4 9SA

Number:10737922
Status:ACTIVE
Category:Private Limited Company

COLSTON CONSULTING SERVICES LIMITED

7TH FLOOR, 3,LONDON,E14 9GE

Number:09741483
Status:ACTIVE
Category:Private Limited Company

GROW SOUTH ANTRIM LIMITED

MOSSLEY MILL,NEWTOWNABBEY,BT36 5QA

Number:NI043502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HD ICES LIMITED

63 ALFORD ROAD,NOTTINGHAM,NG2 6HP

Number:11141412
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & H ELECTRICALS LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:06669110
Status:ACTIVE
Category:Private Limited Company

SIMON HOLLIS LIMITED

156 MURRAY ROAD,SHEFFIELD,S11 7GH

Number:07616376
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