Advanced company searchLink opens in new window

50 NH LIMITED

Company number 07030743

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
13 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
11 Aug 2015 AD01 Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015
27 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
28 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
05 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
15 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 22 Rosehill Close Hoddesdon EN11 8NH Uk on 25 January 2011
03 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
23 Nov 2009 AP03 Appointment of Elaine Beverley Haynes as a secretary
23 Nov 2009 AP01 Appointment of Neil Peter Haynes as a director
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2009 288b Appointment terminated director clifford wing
30 Sep 2009 288b Appointment terminated secretary rwl registrars LIMITED
25 Sep 2009 NEWINC Incorporation