- Company Overview for NLCH ASSOCIATES LIMITED (05040776)
- Filing history for NLCH ASSOCIATES LIMITED (05040776)
- People for NLCH ASSOCIATES LIMITED (05040776)
- More for NLCH ASSOCIATES LIMITED (05040776)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Nov 2015 | DS01 | Application to strike the company off the register | |
11 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Stevens on 11 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 11 North Street Deal Kent CT14 6HD to Appartment 8 the Quarterdeck 41 - 45 Beach Street Deal Kent CT14 6HY on 11 November 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | TM02 | Termination of appointment of Lindsey Stevens as a secretary on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 24 the Marina Deal Kent CT14 6NG to 11 North Street Deal Kent CT14 6HD on 16 February 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH03 | Secretary's details changed for Lindsey Stevens on 10 February 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Stevens on 10 February 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from 22 Heyford Close Hawkinge Kent CT18 7FQ on 14 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
12 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Nicholas Stevens on 12 February 2010 | |
21 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |