NED 2015 LTD
Status | DISSOLVED |
Company No. | 09500638 |
Category | Private Limited Company |
Incorporated | 20 Mar 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 30 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 31 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 15 Dec 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 16 Nov 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Some Companies
2 OLD FORGE CLOSE,DISS,IP22 1PU
Number: | 08971857 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 2/338 MARE STREET,LONDON,E8 1HA
Number: | 11803257 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11389296 |
Status: | ACTIVE |
Category: | Private Limited Company |