Advanced company searchLink opens in new window

NI HOLDINGS II LIMITED

Company number 05513682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2006 225 Accounting reference date extended from 31/07/06 to 31/12/06
08 Aug 2006 363s Return made up to 20/07/06; full list of members
  • ANNOTATION Other e address of any individual marked # was replaced or partially redacted on 13/01/2022 under section 1088 of the Companies Act 2006.
12 Jun 2006 288b Secretary resigned
31 May 2006 288a New secretary appointed
16 Dec 2005 287 Registered office changed on 16/12/05 from: broadwalk house 5 appold street london EC2A 2HA
01 Dec 2005 288a New director appointed
01 Dec 2005 288a New director appointed
  • ANNOTATION Other e address of any individual marked # was replaced or partially redacted on 13/01/2022 under section 1088 of the Companies Act 2006.
15 Nov 2005 CERTNM Company name changed lightflower holdings ii LIMITED\certificate issued on 15/11/05
23 Sep 2005 395 Particulars of mortgage/charge
20 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2005 287 Registered office changed on 09/09/05 from: broadwalk house 5 appold street london EC2A 2HA
09 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2005 CERTNM Company name changed foodnote LIMITED\certificate issued on 01/09/05
01 Sep 2005 287 Registered office changed on 01/09/05 from: 1 mitchell lane bristol BS1 6BU
01 Sep 2005 288b Secretary resigned
01 Sep 2005 288b Director resigned
01 Sep 2005 288a New secretary appointed;new director appointed
01 Sep 2005 288a New director appointed
20 Jul 2005 NEWINC Incorporation