- Company Overview for HMA MANAGEMENT LIMITED (05728266)
- Filing history for HMA MANAGEMENT LIMITED (05728266)
- People for HMA MANAGEMENT LIMITED (05728266)
- Insolvency for HMA MANAGEMENT LIMITED (05728266)
- More for HMA MANAGEMENT LIMITED (05728266)
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 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2023 | |
08 Mar 2022 | AD01 | Registered office address changed from Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 8 March 2022 | |
08 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2022 | LIQ01 | Declaration of solvency | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Mario Lisle on 21 May 2019 | |
21 May 2019 | AP03 | Appointment of Mr Malcolm Rooker as a secretary on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR on 21 May 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | PSC04 | Change of details for Mr Mario Lisle as a person with significant control on 11 January 2018 | |
14 May 2018 | PSC07 | Cessation of Ahmed Panjwani as a person with significant control on 11 January 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | CH01 | Director's details changed for Mr Mario Lisle on 1 March 2016 |