- Company Overview for NMH&SC PROFESSIONALS LIMITED (11168837)
- Filing history for NMH&SC PROFESSIONALS LIMITED (11168837)
- People for NMH&SC PROFESSIONALS LIMITED (11168837)
- More for NMH&SC PROFESSIONALS LIMITED (11168837)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | AD01 | Registered office address changed from 18B the Strand Goring-by-Sea Worthing West Sussex BN12 6DJ United Kingdom to 51 51 Cherrybrook Close Lecester Leicestershire LE4 1EH on 27 February 2019 | |
27 Feb 2019 | PSC01 | Notification of Alexander Kamanga as a person with significant control on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Andrei Venezuela as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Agnes Mlilo as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Patisiwe Sibanda as a director on 27 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Andrei Venezuela as a person with significant control on 27 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Patisiwe Sibanda as a person with significant control on 27 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Agnes Mlilo as a person with significant control on 27 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Mr Andrie Vanezuela on 5 February 2018 | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|