Advanced company searchLink opens in new window

PROJECT NH LTD

Company number 12711093

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 TM01 Termination of appointment of Carmelo Reina as a director on 6 December 2022
06 Jul 2022 TM01 Termination of appointment of Nicola Cupido as a director on 6 July 2022
26 Apr 2022 CERTNM Company name changed seasons nh LTD\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
24 Apr 2022 PSC07 Cessation of Seasonsdream Plc as a person with significant control on 22 April 2022
24 Apr 2022 PSC02 Notification of Medito Ltd as a person with significant control on 22 April 2022
24 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
24 Apr 2022 AD01 Registered office address changed from 11 Elgin Crescent London W11 2JA England to 29-31 st. Johns Wood High Street London NW8 7NH on 24 April 2022
09 Apr 2022 AP01 Appointment of Mr. Nicola Cupido as a director on 9 April 2022
04 Feb 2022 PSC02 Notification of Seasonsdream Plc as a person with significant control on 1 February 2022
04 Feb 2022 PSC07 Cessation of Giuseppe Torzi as a person with significant control on 1 February 2022
25 Aug 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
06 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 14 July 2021
14 Jul 2021 PSC07 Cessation of Filippo Cinotti as a person with significant control on 14 July 2021
14 Jul 2021 PSC01 Notification of Giuseppe Torzi as a person with significant control on 14 July 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/08/2021
07 Apr 2021 TM01 Termination of appointment of Ezio Menga as a director on 6 April 2021
07 Apr 2021 AP01 Appointment of Mr Carmelo Reina as a director on 6 April 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Mar 2021 PSC01 Notification of Filippo Cinotti as a person with significant control on 23 March 2021
24 Mar 2021 PSC07 Cessation of Glife Food Ltd as a person with significant control on 23 March 2021
01 Mar 2021 AD01 Registered office address changed from 11 Elgin Crescent London W11 2JL England to 11 Elgin Crescent London W11 2JA on 1 March 2021
17 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16