- Company Overview for PROJECT NH LTD (12711093)
- Filing history for PROJECT NH LTD (12711093)
- People for PROJECT NH LTD (12711093)
- More for PROJECT NH LTD (12711093)
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
|
|
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
|
|
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
|