N & H IMPORT AND EXPORT LTD

Nexus Business Centre 6 Darby Close Nexus Business Centre 6 Darby Close, Swindon, SN2 2PN, England
StatusACTIVE
Company No.09403895
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution03 Jul 2018
Years5 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 24 Jul 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. CALCOTT PLUMBING & HEATING LIMITED

THE STABLES,STOKE VILLAGE,CV2 4NP

Number:03982068
Status:ACTIVE
Category:Private Limited Company

CHARBEL BLINDS LTD.

24 QUEEN AVENUE QUEEN INSURANCE BUILDINGS,LIVERPOOL,L2 4TZ

Number:11302787
Status:ACTIVE
Category:Private Limited Company

CRYTEK HOSPITALITY LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11802907
Status:ACTIVE
Category:Private Limited Company

DSHEG LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10428131
Status:ACTIVE
Category:Private Limited Company

LIGHTBULB LAW LIMITED

UNITS 3 & 4 CROXTED MEWS,LONDON,SE24 9DA

Number:10239043
Status:ACTIVE
Category:Private Limited Company

SPRINGS HOUSE LIMITED

12 DARK LANE,CHORLEY,PR6 8AE

Number:11937868
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