Advanced company searchLink opens in new window

NM GROUP MANAGEMENT LTD

Company number 08785011

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)
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
  • GBP 1
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
  • GBP 1
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)