- Company Overview for HMA CONSULTING LTD (04748783)
- Filing history for HMA CONSULTING LTD (04748783)
- People for HMA CONSULTING LTD (04748783)
- More for HMA CONSULTING LTD (04748783)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
12 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
21 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
30 Mar 2021 | PSC04 | Change of details for Howard Aubrey as a person with significant control on 30 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 30 March 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
11 Apr 2018 | PSC04 | Change of details for Howard Aubrey as a person with significant control on 5 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Howard Michael Aubrey on 5 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Gregory Aubrey on 5 April 2018 | |
10 Apr 2018 | CH03 | Secretary's details changed for Jonathan Aubrey on 5 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 5 April 2018 | |
04 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Oct 2017 | PSC04 | Change of details for Howard Aubrey as a person with significant control on 16 October 2017 | |
16 Oct 2017 | CH03 | Secretary's details changed for Jonathan Aubrey on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Howard Aubrey on 16 October 2017 |