Advanced company searchLink opens in new window

NAEH LIMITED

Company number 07928084

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)
30 Oct 2023 L64.04 Dissolution deferment
30 Oct 2023 L64.07 Completion of winding up
27 Sep 2018 COCOMP Order of court to wind up
06 Jul 2017 AP01 Appointment of Mr Robert Johnson as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Peter William Ah-Tow as a director on 29 June 2017
02 Feb 2017 TM01 Termination of appointment of Nicky Frank Ormerod as a director on 1 August 2016
02 Feb 2017 AP01 Appointment of Mr Peter William Ah-Tow as a director on 29 July 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
17 Nov 2016 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 23 New Mount Street Manchester M4 4DE on 17 November 2016
09 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
12 May 2016 AD01 Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 100
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
27 Oct 2015 TM01 Termination of appointment of Darren Anthony Bott as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Carley Jones as a director on 27 October 2015
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Aug 2015 AP01 Appointment of Ms Carley Jones as a director on 30 July 2015
14 Apr 2015 AD01 Registered office address changed from 30 Lucy Road Skewen West Glamorgan SA10 6RR to 201 Chapel Street Salford M3 5EQ on 14 April 2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
16 Mar 2015 AP01 Appointment of Mr Nicky Frank Ormerod as a director on 16 March 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
28 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1