Advanced company searchLink opens in new window

NIU SOLUTIONS HOLDINGS LIMITED

Company number 07828487

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 MR04 Satisfaction of charge 078284870004 in full
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 DS01 Application to strike the company off the register
27 Nov 2019 TM01 Termination of appointment of Alan Arthur Watkins as a director on 26 November 2019
27 Nov 2019 TM01 Termination of appointment of Simon David Payne as a director on 26 November 2019
27 Nov 2019 TM01 Termination of appointment of Kevin Lewis as a director on 26 November 2019
03 Oct 2019 AP01 Appointment of Mr Mohammed Ramzan as a director on 1 October 2019
04 Sep 2019 TM01 Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019
09 May 2019 AP01 Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019
16 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
06 Aug 2018 TM01 Termination of appointment of Ian Edward Jarvis as a director on 13 July 2018
04 Apr 2018 SH10 Particulars of variation of rights attached to shares
04 Apr 2018 SH08 Change of share class name or designation
28 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2018 TM01 Termination of appointment of Shaun Andrew Ledgerwood as a director on 23 February 2018
05 Mar 2018 MR01 Registration of charge 078284870005, created on 23 February 2018
01 Mar 2018 MR04 Satisfaction of charge 078284870003 in full
01 Mar 2018 MR04 Satisfaction of charge 078284870002 in full
28 Feb 2018 MR01 Registration of charge 078284870004, created on 23 February 2018
26 Feb 2018 AD01 Registered office address changed from 56 London Road Bagshot Surrey GU19 5HL to Lynton House Tavistock Square London WC1H 9BQ on 26 February 2018