NHX IT BROKERS LTD

18 High Street, Llanberis, LL55 4EN, Gwynedd
StatusDISSOLVED
Company No.04842646
CategoryPrivate Limited Company
Incorporated23 Jul 2003
Age20 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 3 months, 10 days

SUMMARY

NHX IT BROKERS LTD is an dissolved private limited company with number 04842646. It was incorporated 20 years, 11 months, 9 days ago, on 23 July 2003 and it was dissolved 2 years, 3 months, 10 days ago, on 22 March 2022. The company address is 18 High Street, Llanberis, LL55 4EN, Gwynedd.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-24

Officer name: Niel Jonathan Humphreys

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: 3 Fron Goch Llanberis Gwynedd LL55 4LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snowdon computers LIMITED\certificate issued on 18/10/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: Niel Jonathan Humphreys

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.T. DISTRIBUTION LIMITED

35 CITY INDUSTRIAL PARK,SOUTHAMPTON,SO15 1HG

Number:06832661
Status:ACTIVE
Category:Private Limited Company

BLOSSUM LIMITED

56 THE LAGGER,CHALFONT ST. GILES,HP8 4DJ

Number:09867616
Status:ACTIVE
Category:Private Limited Company

BRIGHTLING PROPERTIES

GREAT WORGE FARM,ROBERTSBRIDGE,TN32 5HL

Number:05914658
Status:ACTIVE
Category:Private Unlimited Company

CONTRACTOR SUPPLIES LTD

10A WELLING WAY,WELLING,DA16 2RJ

Number:10889405
Status:ACTIVE
Category:Private Limited Company

LONSDALE OLYMPIAN LIMITED

25 CARISBROOKE ROAD,BIRMINGHAM,B17 8NN

Number:04096404
Status:ACTIVE
Category:Private Limited Company

SHARON LEIGHTON CONSULTANCY LIMITED

5 TOYNBEE CLOSE,MONMOUTH,NP25 3NU

Number:06891765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source