- Company Overview for NHL 61 MANAGEMENT LIMITED (11695345)
- Filing history for NHL 61 MANAGEMENT LIMITED (11695345)
- People for NHL 61 MANAGEMENT LIMITED (11695345)
- Insolvency for NHL 61 MANAGEMENT LIMITED (11695345)
- More for NHL 61 MANAGEMENT LIMITED (11695345)
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) |
---|---|---|---|
10 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2024 | AD01 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 22 January 2024 | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2023 | |
08 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2022 | |
14 Sep 2021 | LIQ02 | Statement of affairs | |
11 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2021 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 10 September 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Samuel Joseph Chontow as a director on 23 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mrs Shoshana Esta Chontow as a director on 23 July 2021 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
27 Oct 2020 | PSC07 | Cessation of Chava Masher as a person with significant control on 1 September 2020 | |
27 Oct 2020 | PSC01 | Notification of Samuel Joseph Chontow as a person with significant control on 1 September 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Chava Masher as a director on 1 September 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Samuel Joseph Chontow as a director on 1 September 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|