NIDIFUGOUS LIMITED

23 Malthouse Close 23 Malthouse Close, Thetford, IP25 6XH, Norfolk
StatusDISSOLVED
Company No.09309699
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 8 months, 6 days

SUMMARY

NIDIFUGOUS LIMITED is an dissolved private limited company with number 09309699. It was incorporated 9 years, 7 months, 24 days ago, on 13 November 2014 and it was dissolved 1 year, 8 months, 6 days ago, on 01 November 2022. The company address is 23 Malthouse Close 23 Malthouse Close, Thetford, IP25 6XH, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 19 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2022

Action Date: 19 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2021-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

Old address: Home Cottage Watton Road Great Hockham Thetford IP24 1PB England

New address: 23 Malthouse Close Watton Thetford Norfolk IP25 6XH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Gill

Notification date: 2018-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Martin Stelling

Cessation date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin Stelling

Termination date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Gill

Appointment date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 28 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2016

Action Date: 27 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-27

Old address: Home Cattage Watton Road Great Hockham Norfolk IP24 1PB England

New address: Home Cottage Watton Road Great Hockham Thetford IP24 1PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

Old address: 53 Dog Kennel Bank Longley Huddersfield West Yorkshire HD5 8JB

New address: Home Cattage Watton Road Great Hockham Norfolk IP24 1PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLDERMEN PROPERTIES LIMITED

PARK FARM CROWN LANE,FARNHAM,GU9 9JP

Number:04896384
Status:ACTIVE
Category:Private Limited Company

APPLE MINI CABS LTD

41 WATERDALE,DONCASTER,DN1 3EY

Number:09633931
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE WEB SOLUTIONS LIMITED

11 RIVERSIDE,ROCHESTER,ME2 4DP

Number:07281565
Status:ACTIVE
Category:Private Limited Company

SANDERSON SCULPTURE LTD

CART HOUSE 2 COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN

Number:07596550
Status:ACTIVE
Category:Private Limited Company

SERVICE ELECTRICAL DISTRIBUTORS LTD

20 LOVELACE ROAD,LIVERPOOL,L19 1QE

Number:11849898
Status:ACTIVE
Category:Private Limited Company

SYPEC DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08161989
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