- Company Overview for HMS PRESIDENT (LONDON) LIMITED (05291138)
- Filing history for HMS PRESIDENT (LONDON) LIMITED (05291138)
- People for HMS PRESIDENT (LONDON) LIMITED (05291138)
- Charges for HMS PRESIDENT (LONDON) LIMITED (05291138)
- More for HMS PRESIDENT (LONDON) LIMITED (05291138)
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) |
---|---|---|---|
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2022 | DS01 | Application to strike the company off the register | |
30 Nov 2021 | AD01 | Registered office address changed from Argyll House All Saints Passage Wandsworth High Street London SW18 1EP England to No 1 Filament Walk Suite 216 London SW18 4GQ on 30 November 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
10 Oct 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of Lee Daniel Wells as a director on 16 November 2016 | |
18 Jul 2016 | AA01 | Current accounting period extended from 31 August 2016 to 28 February 2017 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
11 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Jan 2016 | AD01 | Registered office address changed from Victoria Embankment London EC4Y 0HJ to Argyll House All Saints Passage Wandsworth High Street London SW18 1EP on 20 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
05 Mar 2015 | AP01 | Appointment of Mr Lee Daniel Wells as a director on 16 September 2014 |