NED 2015 LTD

4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.09500638
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution30 Jul 2020
Years3 years, 9 months, 29 days

SUMMARY

NED 2015 LTD is an dissolved private limited company with number 09500638. It was incorporated 9 years, 2 months, 8 days ago, on 20 March 2015 and it was dissolved 3 years, 9 months, 29 days ago, on 30 July 2020. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2019

Action Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: 52 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JD United Kingdom

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: 52 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JD

Old address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ United Kingdom

Change date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ward

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Paul Burnard

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Dec 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Burnard

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Stephen Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Burnard

Termination date: 2015-10-01

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acme builders north east LTD\certificate issued on 27/10/15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Barnes

Appointment date: 2015-10-01

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN CALLIN CONSULTING LTD

2 OLD FORGE CLOSE,DISS,IP22 1PU

Number:08971857
Status:ACTIVE
Category:Private Limited Company

CHAPMAN EVANS LIMITED

21 LOWTHER DRIVE,LEEDS,LS25 1EW

Number:07828025
Status:ACTIVE
Category:Private Limited Company

DYNAMIC DEVELOPMENT LABORATORIES CO LTD

316 BEULAH HILL,LONDON,SE19 3HF

Number:10481214
Status:ACTIVE
Category:Private Limited Company

GILLESPIE HOLDINGS (UK) LIMITED

THE HAWTHORNS HOLME LANE,NEWARK,NG23 5AP

Number:07829308
Status:ACTIVE
Category:Private Limited Company

HWYL FILMS LTD

FLAT 2/338 MARE STREET,LONDON,E8 1HA

Number:11803257
Status:ACTIVE
Category:Private Limited Company

MIADV LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11389296
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