Advanced company searchLink opens in new window

NM HOPE LIMITED

Company number 09341944

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)
29 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2023 AD01 Registered office address changed from Unit 8 Frilsham Home Farm Yattendon Berkshire RG18 0XT United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 6 July 2023
06 Jul 2023 LIQ02 Statement of affairs
06 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2023 CS01 Confirmation statement made on 4 December 2022 with updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 4 December 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 SH02 Sub-division of shares on 30 June 2017
15 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
07 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 347,868.96
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 AD01 Registered office address changed from Stoney Croft Whitchurch Hill Whitchurch-on-Thames Oxfordshire RG8 7NT to Unit 8 Frilsham Home Farm Yattendon Berkshire RG18 0XT on 7 June 2018