- Company Overview for N&H ACQUISITIONS LIMITED (08029560)
- Filing history for N&H ACQUISITIONS LIMITED (08029560)
- People for N&H ACQUISITIONS LIMITED (08029560)
- Charges for N&H ACQUISITIONS LIMITED (08029560)
- More for N&H ACQUISITIONS LIMITED (08029560)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2015 | AD01 | Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
05 Feb 2013 | AD01 | Registered office address changed from Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 5 February 2013 | |
31 Jul 2012 | CH01 | Director's details changed for Mr David John Vizor on 30 July 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mr Parjinder Singh Sangha on 30 July 2012 | |
31 Jul 2012 | CH03 | Secretary's details changed for David John Vizor on 30 July 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom on 31 July 2012 | |
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2012 | NEWINC | Incorporation |