- Company Overview for HYRMERT LIMITED (03027019)
- Filing history for HYRMERT LIMITED (03027019)
- People for HYRMERT LIMITED (03027019)
- Charges for HYRMERT LIMITED (03027019)
- More for HYRMERT LIMITED (03027019)
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) |
---|---|---|---|
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
04 Nov 2013 | AD01 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Feb 2013 | AP03 | Appointment of David Jeffrey Wadsworth as a secretary | |
28 Feb 2013 | TM02 | Termination of appointment of Gregory Mcewen as a secretary | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
15 Apr 2011 | TM01 | Termination of appointment of Okosakana Limited as a director | |
15 Apr 2011 | CH03 | Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from 83 Wimpole Street London W1R 9RQ on 31 January 2011 | |
24 Sep 2010 | AP01 | Appointment of Mr David Jeffrey Wadsworth as a director | |
29 Jul 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
29 Jul 2010 | CH02 | Director's details changed for Okosakana Limited on 1 January 2010 | |
29 Jul 2010 | CH02 | Director's details changed for Hamron Limited on 1 January 2010 | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
27 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
27 Mar 2009 | 288b | Appointment terminated director david wadsworth |