Advanced company searchLink opens in new window

NRC HOLDING LTD.

Company number 06320642

Filter by category

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)
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
29 Jul 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 29 July 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
03 Aug 2015 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to F37 Waterfront Studios 1 Dock Road London E16 1AH on 3 August 2015
03 Aug 2015 AP04 Appointment of Companies24 Ltd. as a secretary on 22 July 2015
03 Aug 2015 TM02 Termination of appointment of Ole Gronemeier as a secretary on 22 July 2015
01 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
26 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
22 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
25 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2011 AR01 Annual return made up to 23 July 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Norbert Wilhelm Remer on 22 July 2010
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off