N & H IMPORT AND EXPORT LTD
Status | ACTIVE |
Company No. | 09403895 |
Category | Private Limited Company |
Incorporated | 23 Jan 2015 |
Age | 9 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 Jul 2018 |
Years | 5 years, 10 months, 27 days |
SUMMARY
N & H IMPORT AND EXPORT LTD is an active private limited company with number 09403895. It was incorporated 9 years, 4 months, 7 days ago, on 23 January 2015 and it was dissolved 5 years, 10 months, 27 days ago, on 03 July 2018. The company address is Nexus Business Centre 6 Darby Close Nexus Business Centre 6 Darby Close, Swindon, SN2 2PN, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nelson Kalapamula
Change date: 2018-08-01
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nelson Kalapamula
Change date: 2018-07-25
Documents
Move registers to sail company with new address
Date: 02 Aug 2018
Category: Address
Type: AD03
New address: Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN
Documents
Change sail address company with new address
Date: 02 Aug 2018
Category: Address
Type: AD02
New address: Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Old address: 4 Deacon Street Swindon SN1 5NA
New address: Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN
Change date: 2018-08-02
Documents
Elect to keep the directors residential address register information on the public register
Date: 01 Aug 2018
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Administrative restoration company
Date: 24 Jul 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nelson Kalapamula
Change date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Some Companies
B. CALCOTT PLUMBING & HEATING LIMITED
THE STABLES,STOKE VILLAGE,CV2 4NP
Number: | 03982068 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 QUEEN AVENUE QUEEN INSURANCE BUILDINGS,LIVERPOOL,L2 4TZ
Number: | 11302787 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 11802907 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10428131 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3 & 4 CROXTED MEWS,LONDON,SE24 9DA
Number: | 10239043 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARK LANE,CHORLEY,PR6 8AE
Number: | 11937868 |
Status: | ACTIVE |
Category: | Private Limited Company |