Advanced company searchLink opens in new window

NRC HOLDING LTD.

Company number 06320642

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
26 Apr 2021 AP01 Appointment of Mr Frank Rosenthal as a director on 1 November 2020
26 Apr 2021 PSC01 Notification of Frank Rosenthal as a person with significant control on 1 November 2020
26 Apr 2021 PSC07 Cessation of Alev Candan as a person with significant control on 30 October 2020
26 Apr 2021 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 30 October 2020
26 Apr 2021 TM01 Termination of appointment of Norbert Wilhelm Remer as a director on 30 October 2020
26 Apr 2021 TM01 Termination of appointment of Alev Candan as a director on 30 October 2020
23 Nov 2020 CH04 Secretary's details changed for Companies24 Ltd. on 1 November 2020
23 Nov 2020 AD01 Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 23 November 2020
21 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Aug 2019 PSC01 Notification of Alev Candan as a person with significant control on 1 July 2018
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
07 Mar 2019 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 7 March 2019
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2018 CS01 Confirmation statement made on 23 July 2018 with updates
09 Oct 2018 PSC07 Cessation of Norbert Remer as a person with significant control on 23 July 2017
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 AP01 Appointment of Mrs Alev Candan as a director on 1 July 2018
21 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017