Advanced company searchLink opens in new window

NM MANAGEMENT LTD

Company number 08816354

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)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
10 Apr 2019 PSC01 Notification of Anthony Bunker as a person with significant control on 1 February 2019
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
30 May 2018 AD01 Registered office address changed from 2 West Lorne Street Chester CH1 4AF United Kingdom to Fern Hill Business Centre Todd St Bury BL9 5BJ on 30 May 2018
29 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 AA Accounts for a dormant company made up to 31 December 2016
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 CS01 Confirmation statement made on 9 April 2017 with updates
04 Jul 2017 AP01 Appointment of Mr Anthony Bunker as a director on 1 April 2017
04 Jul 2017 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 2 West Lorne Street Chester CH1 4AF on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Neil Mcdermid as a director on 1 April 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1