Advanced company searchLink opens in new window

NHL 61 MANAGEMENT LIMITED

Company number 11695345

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-02
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-26
  • GBP 1