NU-HI DIGITAL LTD

31a Britannia Road 31a Britannia Road, Huddersfield, HD7 5HF, England
StatusDISSOLVED
Company No.09564659
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 18 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 9 days

SUMMARY

NU-HI DIGITAL LTD is an dissolved private limited company with number 09564659. It was incorporated 9 years, 18 days ago, on 28 April 2015 and it was dissolved 4 years, 1 month, 9 days ago, on 07 April 2020. The company address is 31a Britannia Road 31a Britannia Road, Huddersfield, HD7 5HF, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 12 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-12

Psc name: Jamie Hands

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Robert Scott

Termination date: 2019-10-12

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-10

Psc name: Jamie Hands

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Robert Scott

Cessation date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Hands

Appointment date: 2019-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Keith Robert Scott

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Hands

Termination date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Hands

Cessation date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Keith Robert Scott

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Robert Scott

Termination date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2019-09-18

New address: 31a Britannia Road Slaithwaite Huddersfield HD7 5HF

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Hands

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Hands

Termination date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Hands

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: Heritage Exchange 70 Plover Road Huddersfield HD3 3HR England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: 20 Station Road Cambridge Cambridgshire CB1 2JD England

New address: Heritage Exchange 70 Plover Road Huddersfield HD3 3HR

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Keith Robert Scott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rawlings

Termination date: 2016-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: David Rawlings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: 71-75 Shelton Street London WC2H 9JQ

New address: 20 Station Road Cambridge Cambridgshire CB1 2JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-08

Officer name: Marcus Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Hands

Appointment date: 2015-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jamie Hands

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Marcus Hawkins

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRICOT ACCOUNTING LIMITED

CHANTRY HOUSE 10, A HIGH STREET,BILLERICAY,CM12 9BQ

Number:07702504
Status:ACTIVE
Category:Private Limited Company

COOPER MOLLOY O'REILLY LIMITED

36-38 NORTHLAND ROW,DUNGANNON,BT71 6AP

Number:NI063887
Status:LIQUIDATION
Category:Private Limited Company

DIMEJI CARE LTD

2 HIGHGATE STREET,CRADLEY HEATH,B64 5RT

Number:10949358
Status:ACTIVE
Category:Private Limited Company

DINSDALE RESIDENTS ASSOCIATION LIMITED

19 ST. PAULS CLOSE,FARNHAM,GU10 1EN

Number:02435751
Status:ACTIVE
Category:Private Limited Company

HAFIZ TRAVEL GLASGOW LIMITED

162 DARNLEY STREET,GLASGOW,G41 2LL

Number:SC489341
Status:ACTIVE
Category:Private Limited Company

INTSYS UK LIMITED

70 HOME PARK ROAD,LONDON,SW19 7HN

Number:03253820
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