- Company Overview for NM GROUP MANAGEMENT LTD (08785011)
- Filing history for NM GROUP MANAGEMENT LTD (08785011)
- People for NM GROUP MANAGEMENT LTD (08785011)
- More for NM GROUP MANAGEMENT LTD (08785011)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
29 Aug 2017 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | PSC01 | Notification of Ashik Miah as a person with significant control on 24 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Nurul Miah as a person with significant control on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Nurul Miah as a director on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Ashik Miah as a director on 24 July 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
14 Nov 2016 | DS02 | Withdraw the company strike off application | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2016 | DS01 | Application to strike the company off the register | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from Barkeley Square House, Berkeley Square Mayfair London W1J 6BD England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 15 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 1st Floor Office 153. Barkeley Square House Barkeley Square Mayfair London Uk W1J 6BD to Barkeley Square House, Berkeley Square Mayfair London W1J 6BD on 11 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
20 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Feb 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-01
|
|
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|