HD NOTTINGHAM LTD

148 Sneinton Dale, Notingham, NG2 4HJ, England
StatusDISSOLVED
Company No.10706507
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 23 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years4 months, 29 days

SUMMARY

HD NOTTINGHAM LTD is an dissolved private limited company with number 10706507. It was incorporated 7 years, 23 days ago, on 04 April 2017 and it was dissolved 4 months, 29 days ago, on 28 November 2023. The company address is 148 Sneinton Dale, Notingham, NG2 4HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Yousif

Termination date: 2022-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-06

Officer name: Mr Shafeeq Ahmed Khan Siddiq Khan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Azees Mohammed Ali

Appointment date: 2022-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdul Azees Mohammed Ali

Notification date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Mohammed Imran

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shafeeq Ahmed Khan Siddiq Khan

Notification date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: 148 Sneinton Dale Notingham NG2 4HJ

Old address: 10a Gordon Road West Bridgford Nottingham NG2 5LN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 26 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: 148 Sneinton Dale Nottingham NG2 4HJ England

New address: 10a Gordon Road West Bridgford Nottingham NG2 5LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

New address: 148 Sneinton Dale Nottingham NG2 4HJ

Old address: Suite C Bateman Street Derby DE23 8JQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 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: 01 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Old address: Suite a Bateman Street Derby DE23 8JQ United Kingdom

New address: Suite C Bateman Street Derby DE23 8JQ

Change date: 2018-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Mohammed Imran

Documents

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRD OVERSEAS HOLDINGS LIMITED

3 WESTBOURNE TERRACE,LONDON,W2 3UL

Number:07538544
Status:ACTIVE
Category:Private Limited Company

CORAL HOUSE MANAGEMENT COMPANY LIMITED

1 BANSONS YARD,CHIPPING ONGAR,CM5 9AA

Number:01864918
Status:ACTIVE
Category:Private Limited Company

LOCK HOUSE MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:01249245
Status:ACTIVE
Category:Private Limited Company

MALLORY DESIGN LIMITED

7 BUTTERWORTH DRIVE,COVENTRY,CV4 8JL

Number:09863199
Status:ACTIVE
Category:Private Limited Company

MOTOTECH AUTOMOTIVE SERVICES LTD

UNIT D,SHIPSTON-ON-STOUR,CV36 5BE

Number:06849417
Status:ACTIVE
Category:Private Limited Company

RISE EDUCATION COLLEGE

37 - 39 WESTERN ROAD,MITCHAM,CR4 3ED

Number:11111736
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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