NHL 61 MANAGEMENT LIMITED

9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD
StatusLIQUIDATION
Company No.11695345
CategoryPrivate Limited Company
Incorporated26 Nov 2018
Age5 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

NHL 61 MANAGEMENT LIMITED is an liquidation private limited company with number 11695345. It was incorporated 5 years, 6 months, 15 days ago, on 26 November 2018. The company address is 9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD

Change date: 2024-01-22

Old address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2024

Action Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2022

Action Date: 01 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 11 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England

New address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX

Change date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Joseph Chontow

Termination date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shoshana Esta Chontow

Appointment date: 2021-07-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Chava Masher

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Joseph Chontow

Notification date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Chava Masher

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Joseph Chontow

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Incorporation company

Date: 26 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 TAXI BOOKING SERVICES LIMITED

211 MANCHESTER NEW ROAD MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:06579697
Status:ACTIVE
Category:Private Limited Company

ESH (CITY EXCHANGE) LIMITED

ESH (CHAD HOUSE),COBHAM,KT11 3NE

Number:11695909
Status:ACTIVE
Category:Private Limited Company

FIRST CONTACT PRINT MANAGEMENT LIMITED

156 ROYAL GEORGE ROAD,WEST SUSSEX,RH15 9SL

Number:03635171
Status:ACTIVE
Category:Private Limited Company

FSG PROJECTS LIMITED

118 NORTHGATE,LEEDS,LS2 7PN

Number:08866331
Status:ACTIVE
Category:Private Limited Company

IPF MARKETING LIMITED

9 CLARENDON ROAD NORTH,LYTHAM ST. ANNES,FY8 3EF

Number:07978244
Status:ACTIVE
Category:Private Limited Company

LUMEN DIGITAL LTD.

44 LAKESIDE GARDENS,FARNBOROUGH,GU14 9JG

Number:10915175
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