- Company Overview for N & H ENTERPRISE LTD (08227688)
- Filing history for N & H ENTERPRISE LTD (08227688)
- People for N & H ENTERPRISE LTD (08227688)
- Charges for N & H ENTERPRISE LTD (08227688)
- More for N & H ENTERPRISE LTD (08227688)
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 | |
10 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | AD01 | Registered office address changed from 12 12 the Galleria Unit 1-7 Metro Centre Gateshead NE11 9YP England to 25 Meyrick Road West Bromwich Birmingham B70 0JL on 16 July 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Karam Singh as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Karam Singh as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Karam Singh as a director | |
19 Nov 2013 | AD01 | Registered office address changed from 86C Water Street Birmingham West Midlands B3 1HL on 19 November 2013 | |
19 Nov 2013 | AP01 | Appointment of Mr Karam Singh as a director | |
07 Nov 2013 | AP01 | Appointment of Miss Naheed Akhtar as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Karam Singh as a director | |
25 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
03 May 2013 | AP01 | Appointment of Karam Singh as a director | |
03 May 2013 | TM01 | Termination of appointment of Naheed Akhtar as a director | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2012 | NEWINC | Incorporation |