Advanced company searchLink opens in new window

NHGFI LIMITED

Company number 05322924

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 7,148,335
10 Apr 2012 AD01 Registered office address changed from New Hill 11-14 Grafton Street London W1S 4EW on 10 April 2012
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Peter Dicarlo as a director
13 Dec 2011 AA Full accounts made up to 31 March 2011
13 Jun 2011 CERTNM Company name changed puk investments LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
13 Jun 2011 CONNOT Change of name notice
08 Jun 2011 TM02 Termination of appointment of Lesley Ward as a secretary
08 Jun 2011 TM01 Termination of appointment of Craig Anderson as a director
08 Jun 2011 TM01 Termination of appointment of Christina Mccomb as a director
07 Jun 2011 AD01 Registered office address changed from 33 Greycoat Street London SW1P 2QF United Kingdom on 7 June 2011
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 7,148,335
07 Jun 2011 CC04 Statement of company's objects
07 Jun 2011 AP01 Appointment of Jeffrey Scott Garner as a director
07 Jun 2011 AP01 Appointment of Mr James Alexander Nimmo as a director
07 Jun 2011 AP01 Appointment of Peter Joseph Dicarlo as a director
07 Jun 2011 MEM/ARTS Memorandum and Articles of Association
07 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2011 TM01 Termination of appointment of James Stewart as a director
13 Jan 2011 TM01 Termination of appointment of Michael Bremner Gerrard as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
07 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for James Stewart on 6 January 2011