NDI CEE LIMITED

9th Floor Norfolk Tower 9th Floor Norfolk Tower, Norwich, NR1 3PA
StatusDISSOLVED
Company No.08702498
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 9 months, 2 days

SUMMARY

NDI CEE LIMITED is an dissolved private limited company with number 08702498. It was incorporated 10 years, 9 months, 11 days ago, on 23 September 2013 and it was dissolved 5 years, 9 months, 2 days ago, on 02 October 2018. The company address is 9th Floor Norfolk Tower 9th Floor Norfolk Tower, Norwich, NR1 3PA.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Roger Riddell

Termination date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Roger Riddell

Appointment date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-20

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Mr Pieter Vlasbloem

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lindsay Antony Mcmanus

Appointment date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: 31 Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROOKMANS BAKERY LIMITED

1 BROOKMANS AVENUE,HATFIELD,AL9 7QH

Number:08450838
Status:ACTIVE
Category:Private Limited Company

HENGEVELD SOFTWARE ENGINEERING LTD

THE A1 LIFESTYLE VILLAGE,ST. NEOTS,PE19 6EN

Number:06343213
Status:ACTIVE
Category:Private Limited Company

HM DEVELOPMENTS LIMITED

309 HOE STREET,LONDON,E17 9BG

Number:11007633
Status:ACTIVE
Category:Private Limited Company

INDOBRIT IT SOLUTION LTD

40 ANSELL HOUSE,LONDON,E1 4UX

Number:09096961
Status:ACTIVE
Category:Private Limited Company

MONTPELIER VIEW LIMITED

FLAT 16,LONDON,SW1P 2DU

Number:11446446
Status:ACTIVE
Category:Private Limited Company

SUPERSPEC ASSOCIATES LIMITED

7 RED RAKE,BLACKBURN,BB1 8DG

Number:04005157
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