Advanced company searchLink opens in new window

NH2 LIMITED

Company number 10292771

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)
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
  • GBP 20,471,359.70
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