Download leads from Nexok and grow your business. Find out more

NMH Flooring Consultants Ltd

Documents

Total Documents36
Total Pages166

Filing History

12 December 2020Voluntary strike-off action has been suspended
17 November 2020First Gazette notice for voluntary strike-off
4 November 2020Application to strike the company off the register
28 May 2020Total exemption full accounts made up to 31 August 2019
4 February 2020Change of details for Mr Neil Michael Hughes as a person with significant control on 4 February 2020
4 February 2020Director's details changed for Mr Neil Michael Hughes on 4 February 2020
9 September 2019Confirmation statement made on 19 August 2019 with updates
2 May 2019Termination of appointment of Grace Elizabeth Hughes as a director on 1 May 2019
4 March 2019Director's details changed for Mr Neil Michael Hughes on 1 March 2019
4 March 2019Change of details for Mr Neil Michael Hughes as a person with significant control on 1 March 2019
4 March 2019Director's details changed for Miss Grace Elizabeth Hughes on 1 March 2019
26 February 2019Total exemption full accounts made up to 31 August 2018
8 January 2019Statement of capital following an allotment of shares on 20 August 2018
  • GBP 101
8 January 2019Appointment of Miss Grace Elizabeth Hughes as a director on 26 November 2018
24 August 2018Confirmation statement made on 19 August 2018 with no updates
30 May 2018Total exemption full accounts made up to 31 August 2017
4 September 2017Confirmation statement made on 19 August 2017 with no updates
4 September 2017Change of details for Mr Neil Michael Hughes as a person with significant control on 16 May 2017
4 September 2017Confirmation statement made on 19 August 2017 with no updates
4 September 2017Change of details for Mr Neil Michael Hughes as a person with significant control on 16 May 2017
30 May 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Total exemption small company accounts made up to 31 August 2016
16 May 2017Director's details changed for Mr Neil Michael Hughes on 16 May 2017
16 May 2017Director's details changed for Mr Neil Michael Hughes on 16 May 2017
30 August 2016Confirmation statement made on 19 August 2016 with updates
30 August 2016Confirmation statement made on 19 August 2016 with updates
12 January 2016Director's details changed for Mr Neil Michael Hughes on 12 January 2016
12 January 2016Director's details changed for Mr Neil Michael Hughes on 12 January 2016
9 October 2015Total exemption small company accounts made up to 31 August 2015
9 October 2015Total exemption small company accounts made up to 31 August 2015
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
28 July 2015Registered office address changed from The Sawyers House 113 London Road Horndean Hampshire PO8 0BJ England to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 July 2015
28 July 2015Registered office address changed from The Sawyers House 113 London Road Horndean Hampshire PO8 0BJ England to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 July 2015
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed