-
NTD RESTAURANTS LIMITED - Swan House, 9 Queens Road, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 09730051
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Swan House
- 9 Queens Road
- Brentwood
- Essex
- CM14 4HE Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE UK
Management
- Managing Directors
- DAVIDSON, Niall Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-12
- Age Of Company 2015-08-12 9 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Niall Thomas Davidson
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-08-25
- Last Date: 2018-08-11
-
NTD RESTAURANTS LIMITED Company Description
- NTD RESTAURANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09730051. Its current trading status is "live". It was registered 2015-08-12. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 2017-12-31.It can be contacted at Swan House .
Get NTD RESTAURANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ntd Restaurants Limited - Swan House, 9 Queens Road, Brentwood, Essex, United Kingdom
- 2015-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NTD RESTAURANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-03-01) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-16) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-16) - LIQ03
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-03-25) - MR04
-
mortgage-charge-whole-release-with-charge-number (2022-03-25) - MR05
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-11) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-05-18) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-05-19) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-result-creditors-meeting (2020-03-09) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-03-09) - AM02
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-03-09) - AM22
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-02) - AM10
-
liquidation-voluntary-arrangement-completion (2019-07-15) - CVA4
-
liquidation-in-administration-proposals (2019-06-13) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-05-16) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-08-21) - CVA1
-
cessation-of-a-person-with-significant-control (2018-06-05) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-24) - MR01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC01
-
second-filing-of-director-appointment-with-name (2017-08-25) - RP04AP01
-
confirmation-statement-with-updates (2017-08-11) - CS01
-
change-person-director-company-with-change-date (2017-06-05) - CH01
-
change-to-a-person-with-significant-control (2017-08-11) - PSC04
-
appoint-person-director-company-with-name-date (2017-07-24) - AP01
-
termination-secretary-company-with-name-termination-date (2017-06-05) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-22) - AD01
-
change-account-reference-date-company-current-extended (2017-05-22) - AA01
-
accounts-with-accounts-type-dormant (2017-04-04) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-10-01) - AP03
-
termination-secretary-company-with-name-termination-date (2016-10-01) - TM02
-
confirmation-statement-with-updates (2016-09-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-10) - AD01
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
-
capital-allotment-shares (2016-04-06) - SH01
-
appoint-person-director-company-with-name-date (2016-04-06) - AP01
keyboard_arrow_right 2015
-
incorporation-company (2015-08-12) - NEWINC