NU-HI LTD

46 Waterhall Road, Cardiff, CF5 3LL, Wales
StatusACTIVE
Company No.07315581
Category
Incorporated15 Jul 2010
Age13 years, 10 months, 21 days
JurisdictionWales

SUMMARY

NU-HI LTD is an active with number 07315581. It was incorporated 13 years, 10 months, 21 days ago, on 15 July 2010. The company address is 46 Waterhall Road, Cardiff, CF5 3LL, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

Old address: 46 46 Waterhall Road Fairwater Cardiff Wales CF5 3LL Wales

New address: 46 Waterhall Road Cardiff CF5 3LL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: 46 46 Waterhall Road Fairwater Cardiff Wales CF5 3LL

Old address: The Coach House Rear of 166 Newport Road Cardiff South Glamorgan CF24 1YQ

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Alexis Georgina Hare

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessa Jane Hill

Termination date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gillard Jones

Termination date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-10

Officer name: Mark Gillard Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gillard Jones

Termination date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexis Georgina Hare

Change date: 2015-03-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

New address: The Coach House Rear of 166 Newport Road Cardiff South Glamorgan CF24 1YQ

Change date: 2014-07-15

Old address: The Coach House 166 Newport Road Rear of Cardiff South Glamorgan CF24 1YQ

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexis Georgina Hare

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexis Georgina Hare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alessa Jane Hill

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fissha Teklom

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ramona Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gillard Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Corbett

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaina Samuels

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Corbett

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Burhan Uddin

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Corbett

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fissha Teklom

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Norval

Documents

View document PDF

Resolution

Date: 14 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PY

Change date: 2010-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-16

Old address: 145-157 St John Street London EC1V 4PY

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Old address: 46 Waterhall Rd Fairwater Cardiff CF5 3LL Wales

Change date: 2010-07-16

Documents

View document PDF

Incorporation company

Date: 15 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLY TRADING LTD

8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL

Number:06563237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASP PRODUCTIONS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10080737
Status:ACTIVE
Category:Private Limited Company

COTTS ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10376726
Status:ACTIVE
Category:Private Limited Company

JEFF ALVEY MUSIC LIMITED

40 RHYDYCOED,SWANSEA,SA7 9PE

Number:11366709
Status:ACTIVE
Category:Private Limited Company

M B YACHTS LIMITED

UNIT 6 ST PATRICKS INDUSTRIAL,SHILLINGSTONE,DT11 0SA

Number:03272715
Status:ACTIVE
Category:Private Limited Company

MPM EVENTS LIMITED

5 DORSINGTON MANOR,STRATFORD UPON AVON,CV37 8AU

Number:06835565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source