NDA INDUSTRIAL LTD

26 Main Road 26 Main Road, Bradford, BD13 4DL, England
StatusDISSOLVED
Company No.10091551
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 3 days

SUMMARY

NDA INDUSTRIAL LTD is an dissolved private limited company with number 10091551. It was incorporated 8 years, 2 months, 17 days ago, on 30 March 2016 and it was dissolved 1 year, 3 days ago, on 13 June 2023. The company address is 26 Main Road 26 Main Road, Bradford, BD13 4DL, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

New address: 26 Main Road Denholme Bradford BD13 4DL

Change date: 2021-01-19

Old address: 18 Heathmoor Mount Illingworth Halifax HX2 9LU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Legacy

Date: 15 Feb 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / nigel arnold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

Old address: 2 Audby Lane Wetherby LS22 7rd England

New address: 18 Heathmoor Mount Illingworth Halifax HX2 9LU

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Nigel Arnold

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Old address: 18 Heathmoor Mount Halifax HX2 9LU England

New address: 2 Audby Lane Wetherby LS22 7rd

Change date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-19

Old address: Payme Ltd Equinox 3 Wetherby LS22 7rd United Kingdom

New address: 18 Heathmoor Mount Halifax HX2 9LU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVER DECOMMISSIONING AND ENVIRONMENTAL LIMITED

VT ACCOUNTANCY UNIT E5,BICESTER,OX26 4LD

Number:08387307
Status:ACTIVE
Category:Private Limited Company
Number:CE004911
Status:ACTIVE
Category:Charitable Incorporated Organisation

JULES & CO FOOD CONSULTANCY LTD

2 LAUREL HOUSE 1 STATION ROAD,WESTON-SUPER-MARE,BS22 6AR

Number:11648250
Status:ACTIVE
Category:Private Limited Company

MACK CONSTRUCTION LTD

55 WOLLATON ROAD,SHEFFIELD,S17 4LF

Number:10735394
Status:ACTIVE
Category:Private Limited Company

NEIL SIMON LIMITED

9 FFORDD LAS,CARDIFF,CF15 8EP

Number:06249088
Status:ACTIVE
Category:Private Limited Company

ROBERTS Q AND COMPANY LIMITED

BASEPOINT UNIT E2, C/O HAIDERS,LUTON,LU2 8DL

Number:11480109
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