Advanced company searchLink opens in new window

UK NMG LIMITED

Company number 10436096

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2019 DS01 Application to strike the company off the register
24 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 CH01 Director's details changed for Mr Mathew Hay on 1 January 2018
04 Jan 2018 PSC04 Change of details for Mr Mathew Hay as a person with significant control on 1 January 2018
24 Nov 2017 PSC04 Change of details for Mr Matthew Hay as a person with significant control on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Matthew Hay on 24 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Matthew Hay on 6 November 2017
04 Oct 2017 PSC04 Change of details for Mr Mathew Hay as a person with significant control on 3 October 2017
04 Oct 2017 PSC04 Change of details for Mr Mathew Hay as a person with significant control on 3 October 2017
04 Oct 2017 CH01 Director's details changed for Mr Matthew Hay on 3 October 2017
04 Oct 2017 CH01 Director's details changed for Mr Mathew Hay on 3 October 2017
04 Oct 2017 PSC04 Change of details for Mr Mathew Hay as a person with significant control on 3 October 2017
29 Sep 2017 AD01 Registered office address changed from Kemp House, 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 29 September 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
26 Sep 2017 PSC01 Notification of Mathew Hay as a person with significant control on 26 September 2017
26 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 26 September 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
25 Sep 2017 AP01 Appointment of Mr Mathew Hay as a director on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Kemp House, 160 City Road London EC1V 2NX on 25 September 2017
25 Sep 2017 TM01 Termination of appointment of Lisa Valerie Aspinall as a director on 25 September 2017
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted