Advanced company searchLink opens in new window

HIMAO LTD

Company number 06766427

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2014 DS01 Application to strike the company off the register
17 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
07 Nov 2013 CERTNM Company name changed amiho LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Stephen Guy Murray Clarke on 5 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 TM01 Termination of appointment of Ernesto Barragan-Lopez as a director
10 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Stephen Guy Murray Clarke on 5 December 2009
15 Dec 2009 CH01 Director's details changed for Ernesto Barragan-Lopez on 5 December 2009
15 Dec 2009 CH01 Director's details changed for Mr David Blumstein on 5 December 2009
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 18 September 2009
  • GBP 5,000
12 Oct 2009 MISC Doc logged form 123 increasing to 5000
12 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2009 288a Director appointed ernesto barragan-lopez
01 Jul 2009 288a Director appointed stephen guy murray clarke
05 Dec 2008 NEWINC Incorporation