Advanced company searchLink opens in new window

NU HOME SOLUTIONS LTD

Company number 09871953

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2021 AA Micro company accounts made up to 31 October 2020
23 Sep 2021 AD01 Registered office address changed from The Garden Plot 11 the Barons Twickenham TW1 2AN to 2 Smithfields Foxes Lane Welham Green AL9 7JA on 23 September 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
18 Jul 2020 AA Micro company accounts made up to 31 October 2019
20 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA Micro company accounts made up to 31 October 2018
05 Aug 2019 AD01 Registered office address changed from 4 Kings Road London E4 7EY England to The Garden Plot 11 the Barons Twickenham TW1 2AN on 5 August 2019
11 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from 1 Ambrose Avenue London NW11 9AP United Kingdom to 4 Kings Road London E4 7EY on 18 December 2017
17 Nov 2017 PSC04 Change of details for Mr Norbert Ulrich as a person with significant control on 5 October 2017
17 Nov 2017 CH01 Director's details changed for Mr Norbert Ulrich on 5 October 2017
17 Nov 2017 AD01 Registered office address changed from 4 Kings Road Chingford London E4 7EY to 1 Ambrose Avenue London NW11 9AP on 17 November 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
07 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 October 2016
30 May 2017 AP01 Appointment of Mr Norbert Ulrich as a director on 13 November 2015