- Company Overview for NM HOPE LIMITED (09341944)
- Filing history for NM HOPE LIMITED (09341944)
- People for NM HOPE LIMITED (09341944)
- Insolvency for NM HOPE LIMITED (09341944)
- More for NM HOPE LIMITED (09341944)
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
|
|
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
|
|
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 |