NATIONWIDE DIRECT COURIERS LIMITED

30 Finsbury Square, London, EC2A 1EG
StatusLIQUIDATION
Company No.07425777
CategoryPrivate Limited Company
Incorporated01 Nov 2010
Age13 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

NATIONWIDE DIRECT COURIERS LIMITED is an liquidation private limited company with number 07425777. It was incorporated 13 years, 9 months, 3 days ago, on 01 November 2010. The company address is 30 Finsbury Square, London, EC2A 1EG.



Company Fillings

Liquidation compulsory winding up progress report

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

Old address: C/O Haslers Old Station Road Loughton Essex IG10 4PL

New address: 30 Finsbury Square London EC2A 1EG

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jan 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jan 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jan 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jan 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: 7 Portland Road Portland Road Birmingham B16 9HN

New address: C/O Haslers Old Station Road Loughton Essex IG10 4PL

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 Aug 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jul 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Carter

Appointment date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Christine Mulvey

Termination date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wheeldon

Termination date: 2017-01-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

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: 18 Jan 2016

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

Old address: 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP

New address: 7 Portland Road Portland Road Birmingham B16 9HN

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: Ist Floor Shenstone Railway Station Station Road Shenstone Staffordshire WS14 0NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts amended with made up date

Date: 01 Jul 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Christine Mulvey

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Berens

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wheeldon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Change date: 2012-05-01

Old address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: Mr Claire Berens

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIS BYGG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10473143
Status:ACTIVE
Category:Private Limited Company

ELITE BOOKKEEPERS LLP

39 GAINSBOROUGH STREET,SALFORD,M7 4AL

Number:OC417925
Status:ACTIVE
Category:Limited Liability Partnership

KMR PROPERTY RENTALS LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:11717520
Status:ACTIVE
Category:Private Limited Company

LEWCON LTD

53 AUGHNACLOY ROAD,BANBRIDGE,BT32 5QG

Number:NI635511
Status:ACTIVE
Category:Private Limited Company

SMARTA SAFE SOLUTIONS LIMITED

100 CROMPTON AVENUE,DONCASTER,DN5 8EG

Number:11227331
Status:ACTIVE
Category:Private Limited Company

TINY PARKING LIMITED

3 WARREN YARD,MILTON KEYNES,MK12 5NW

Number:08508994
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