Advanced company searchLink opens in new window

NI HOLDINGS I LIMITED

Company number 05513688

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2010 DS01 Application to strike the company off the register
26 May 2010 AP01 Appointment of Mr Andrew Maxwell Campbell as a director
24 May 2010 TM01 Termination of appointment of Jane Holbrook as a director
07 Apr 2010 AP03 Appointment of Mr James David Sherrington as a secretary
07 Apr 2010 TM02 Termination of appointment of Jane Holbrook as a secretary
25 Mar 2010 AD01 Registered office address changed from Vernon House 40 Shaftesbury Avenue London W1D 7ER on 25 March 2010
21 Dec 2009 CH01 Director's details changed for Charles Henry Oliver St John on 31 October 2009
18 Aug 2009 363a Return made up to 20/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2022 under section 1088 of the Companies Act 2006
23 Jun 2009 CERTNM Company name changed novus investments I LIMITED\certificate issued on 23/06/09
19 Dec 2008 288b Appointment Terminated Director damien lane
16 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 28/06/2009 Alignment with Parent or Subsidiary
08 Aug 2008 363a Return made up to 20/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2022 under section 1088 of the Companies Act 2006
30 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
27 Nov 2007 88(2)R Ad 20/11/07--------- £ si 7300@.01=73 £ ic 39432872/39432945
07 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
02 Oct 2007 88(2)R Ad 02/08/07--------- £ si 338000@.01=3380 £ ic 39429492/39432872
02 Oct 2007 123 Nc inc already adjusted 02/08/07
21 Sep 2007 288a New director appointed
11 Sep 2007 MA Memorandum and Articles of Association
11 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/08/07
11 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association