- Company Overview for NAEH LIMITED (07928084)
- Filing history for NAEH LIMITED (07928084)
- People for NAEH LIMITED (07928084)
- Insolvency for NAEH LIMITED (07928084)
- More for NAEH LIMITED (07928084)
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
|
|
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
|
|
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
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
|
|
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
|
|
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
|