- Company Overview for NU PHI LIMITED (06351532)
- Filing history for NU PHI LIMITED (06351532)
- People for NU PHI LIMITED (06351532)
- More for NU PHI LIMITED (06351532)
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) |
---|---|---|---|
04 Mar 2017 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 4 March 2017 | |
04 Mar 2017 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 | |
30 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for Mr Anil Kumar Malhotra on 4 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 February 2016 | |
27 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | TM01 | Termination of appointment of Anil Malhotra as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director | |
11 Feb 2014 | TM02 | Termination of appointment of Anil Malhotra as a secretary | |
11 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from , 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, WD3 8DS, United Kingdom on 8 January 2013 | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from , 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, WD3 8DS, United Kingdom on 23 March 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from , C/O Acintya, Suite 307 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 23 March 2011 | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from , 311a Uxbridge Road, Rickmansworth, Herts, WD3 8DS on 11 January 2011 | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off |