- Company Overview for NTIL HOLDINGS LIMITED (12068279)
- Filing history for NTIL HOLDINGS LIMITED (12068279)
- People for NTIL HOLDINGS LIMITED (12068279)
- Charges for NTIL HOLDINGS LIMITED (12068279)
- More for NTIL HOLDINGS LIMITED (12068279)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2023 | DS01 | Application to strike the company off the register | |
28 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
05 Sep 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
19 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
29 Dec 2021 | PSC02 | Notification of Renovotec Investments Limited as a person with significant control on 21 December 2021 | |
29 Dec 2021 | PSC07 | Cessation of Mark Brackley as a person with significant control on 21 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr Richard James Gilliard as a director on 21 December 2021 | |
29 Dec 2021 | TM02 | Termination of appointment of Rebecca Ellen Brackley as a secretary on 21 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Peter Charles Thomson as a director on 21 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Mark Brackley as a director on 21 December 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from Beech House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF United Kingdom to Whitwood Lodge Whitwood Lane Castleford WF10 5QD on 29 December 2021 | |
21 Dec 2021 | MR04 | Satisfaction of charge 120682790001 in full | |
20 Dec 2021 | MA | Memorandum and Articles of Association | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | SH02 | Sub-division of shares on 13 December 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
11 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Oct 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates |