NDEVER LTD

Westcroft Bank Lane Westcroft Bank Lane, Worcester, WR6 6BQ, England
StatusDISSOLVED
Company No.08041625
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 11 months, 3 days

SUMMARY

NDEVER LTD is an dissolved private limited company with number 08041625. It was incorporated 12 years, 2 months, 13 days ago, on 23 April 2012 and it was dissolved 2 years, 11 months, 3 days ago, on 03 August 2021. The company address is Westcroft Bank Lane Westcroft Bank Lane, Worcester, WR6 6BQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Toby Tristram Wise

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mrs Elizabeth Sophie Wise

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mr Toby Tristram Wise

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mrs Elizabeth Sophie Wise

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: Jubilee House East Beach Lytham FY8 5FT

New address: Westcroft Bank Lane Abberley Worcester WR6 6BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mrs Elizabeth Sophie Wise

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mr Toby Tristram Wise

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Toby Tristram Wise

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mrs Elizabeth Sophie Wise

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Toby Tristram Wise

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mrs Elizabeth Sophie Wise

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mr Toby Tristram Wise

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mrs Elizabeth Sophie Wise

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mrs Elizabeth Sophie Wise

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Toby Tristram Wise

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN

New address: Jubilee House East Beach Lytham FY8 5FT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: Field House Worles Common Stockton Worcestershire WR6 6XQ England

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINSDALE SHELLFISH LIMITED

21 GOURLAY CRESCENT GOURLAY CRESCENT,ANSTRUTHER,KY10 2AZ

Number:SC528641
Status:ACTIVE
Category:Private Limited Company

AUSTIN JAMES RECRUITMENT LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:06782846
Status:ACTIVE
Category:Private Limited Company

FIRETHORN PROPERTIES LIMITED

ASHCOMBE COURT,,GU7 1LQ

Number:05750505
Status:ACTIVE
Category:Private Limited Company

GERMAN DELIGHT LIMITED

8 GRAND PARADE,BRIGHTON,BN2 9QB

Number:09998706
Status:ACTIVE
Category:Private Limited Company

JME3 LTD

3 CHRIST CHURCH OVAL,HARROGATE,HG1 5AJ

Number:11054743
Status:ACTIVE
Category:Private Limited Company

M.A. RUSSELL & CO. (2000) LTD.

45 ROBERTSON STREET,HASTINGS,TN34 1HL

Number:05518502
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