CNLH LIMITED

41 Great Portland Street, London, W1W 7LA
StatusDISSOLVED
Company No.07636569
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 8 months, 4 days

SUMMARY

CNLH LIMITED is an dissolved private limited company with number 07636569. It was incorporated 13 years, 1 month, 19 days ago, on 17 May 2011 and it was dissolved 7 years, 8 months, 4 days ago, on 01 November 2016. The company address is 41 Great Portland Street, London, W1W 7LA.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Sep 2012

Action Date: 17 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-05-17

Form type: AR01

Documents

View document PDF

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2011

Action Date: 17 May 2011

Category: Capital

Type: SH01

Date: 2011-05-17

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Lucie Hufford

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Hamble Hufford

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Hufford

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Howard Hufford

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST STOP PROPERTY HOLDINGS LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:10573594
Status:ACTIVE
Category:Private Limited Company

ADIVEX LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11192936
Status:ACTIVE
Category:Private Limited Company

CFH DOCUMENT SOLUTIONS LTD

ST PETERS PARK,BATH,BA3 3UP

Number:01294924
Status:ACTIVE
Category:Private Limited Company

DRAKE & FLETCHER,LIMITED

VICTORIA COURT,MAIDSTONE,ME14 5FA

Number:00212346
Status:ACTIVE
Category:Private Limited Company

EJ SUPPLIES LTD

45-49 AUSTHORPE ROAD,LEEDS,LS15 8BA

Number:09764651
Status:ACTIVE
Category:Private Limited Company

GRAVITON CREATIONS LIMITED

1A SHERATON DRIVE,GRIMSBY,DN36 4TN

Number:04178776
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