- Company Overview for NH2 LIMITED (10292771)
- Filing history for NH2 LIMITED (10292771)
- People for NH2 LIMITED (10292771)
- Charges for NH2 LIMITED (10292771)
- Insolvency for NH2 LIMITED (10292771)
- More for NH2 LIMITED (10292771)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2024 | WU15 | Notice of final account prior to dissolution | |
31 Oct 2023 | WU07 | Progress report in a winding up by the court | |
30 Jun 2023 | WU04 | Appointment of a liquidator | |
08 Jun 2023 | AD01 | Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023 | |
02 Sep 2022 | AD01 | Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2 September 2022 | |
02 Sep 2022 | WU04 | Appointment of a liquidator | |
27 Jul 2022 | COCOMP | Order of court to wind up | |
01 Nov 2021 | AP03 | Appointment of Document Exchange Company Llp as a secretary on 6 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 68 st. Margarets Road Edgware Middlesex HA8 9UU on 1 November 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Karti Chidambaram as a director on 7 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Bruce Barnet as a director on 7 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Ali Shams Mohammad Pour as a director on 7 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Titus Johannes Weinheimer as a director on 7 June 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
14 Apr 2020 | AP01 | Appointment of Karti Chidambaram as a director on 26 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Ali Shams Mohammad Pour as a director on 26 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Justin Hall-Tipping as a director on 26 March 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 July 2019
|
|
13 May 2019 | MR01 | Registration of charge 102927710001, created on 25 April 2019 | |
07 May 2019 | PSC08 | Notification of a person with significant control statement |