- Company Overview for NRH MEDIA LIMITED (07680390)
- Filing history for NRH MEDIA LIMITED (07680390)
- People for NRH MEDIA LIMITED (07680390)
- More for NRH MEDIA LIMITED (07680390)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ to 19 Hereward Rise Halesowen B62 8AN on 14 November 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr Neil Robert Harding on 1 June 2014 | |
01 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
18 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Feb 2013 | AP03 | Appointment of Mr Paul William Blair as a secretary | |
14 Feb 2013 | TM02 | Termination of appointment of Neil Harding as a secretary | |
24 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
13 Jul 2012 | CERTNM |
Company name changed APPS4HOTELS.co.uk LIMITED\certificate issued on 13/07/12
|
|
13 Jul 2012 | AD01 | Registered office address changed from 14 Peckingham Street Halesowen West Midlands B63 3AN United Kingdom on 13 July 2012 | |
23 Jun 2011 | NEWINC |
Incorporation
|