Advanced company searchLink opens in new window

HMH1 LIMITED

Company number 06329510

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 AD01 Registered office address changed from Unit 3a Wing Yip Business Centre 278 Thimble Mill Lane Nechells Birmingham B7 5HD on 28 June 2011
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2011 DS01 Application to strike the company off the register
06 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 2
06 Sep 2010 CH01 Director's details changed for Hao Ming Huang on 1 October 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Oct 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
05 Aug 2009 287 Registered office changed on 05/08/2009 from china city main road ombersley droitwich worcestershire WR9 0JJ
15 Jul 2009 288b Appointment Terminated Director gui huang
12 May 2009 287 Registered office changed on 12/05/2009 from 1 church street kempsey worcester worcs WR5 3JG united kingdom
12 May 2009 288b Appointment Terminated Secretary alan hanson
12 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
31 Jul 2008 363a Return made up to 31/07/08; full list of members
31 Jul 2008 353 Location of register of members
31 Jul 2008 287 Registered office changed on 31/07/2008 from 1 church street kempsey worcester WR5 3JG
31 Jul 2008 190 Location of debenture register
31 Jul 2007 NEWINC Incorporation