NIXON & HOPE PROPERTY LIMITED

Benson House Benson House, Birmingham, B27 6SS, England
StatusDISSOLVED
Company No.07766821
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 15 days

SUMMARY

NIXON & HOPE PROPERTY LIMITED is an dissolved private limited company with number 07766821. It was incorporated 12 years, 7 months, 24 days ago, on 08 September 2011 and it was dissolved 3 years, 5 months, 15 days ago, on 17 November 2020. The company address is Benson House Benson House, Birmingham, B27 6SS, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

New address: Benson House Dagnall Road Birmingham B27 6SS

Change date: 2018-10-19

Old address: Olympia House Armitage Road London NW11 8RQ England

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR

New address: Olympia House Armitage Road London NW11 8RQ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Parjinder Singh Sangha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

New address: Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR

Old address: First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS

Documents

View document PDF

Miscellaneous

Date: 04 Jul 2016

Category: Miscellaneous

Type: MISC

Description: Bona vacantia disclaimer

Documents

View document PDF

Annual return company with made up date

Date: 08 Jun 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Administrative restoration company

Date: 08 Jun 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Bona vacantia company

Date: 10 May 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 26 Apr 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 26 Apr 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 12 Apr 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 11 Apr 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 28 Lichfield Street Tamworth Staffordshire B79 7QE

New address: First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Old address: Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom

Change date: 2013-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX United Kingdom

Change date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Mr David John Vizor

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Mr Parjinder Singh Sangha

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-30

Officer name: David John Vizor

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Caven

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDBRIDGE ALLIANCE L.P.

SUITE 1,EDINBURGH,EH2 1JE

Number:SL026033
Status:ACTIVE
Category:Limited Partnership

KINETIC INSURANCE BROKERS LIMITED

CASTLEGATE HOUSE,HERTFORD,SG14 1HH

Number:01270474
Status:LIQUIDATION
Category:Private Limited Company

LEXION UK LIMITED

TUDOR COURT SALEWAY,WORCESTERSHIRE,WR9 7JY

Number:04431205
Status:ACTIVE
Category:Private Limited Company

LOUISE GALVIN LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:04468783
Status:ACTIVE
Category:Private Limited Company

NIDDERDALE MOTORS LIMITED

2 NIDD VALLEY MEWS CHURCH STREET,HARROGATE,HG3 5LB

Number:00455137
Status:ACTIVE
Category:Private Limited Company

NOVO BUSINESS CONSULTANCY SERVICES LIMITED

148 RAILWAY TERRACE,RUGBY,CV21 3HN

Number:09539900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source