Advanced company searchLink opens in new window

HAZMAT INTERNATIONAL HOLDINGS LTD

Company number 07102064

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2011 AD01 Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA United Kingdom on 6 October 2011
16 Jul 2011 TM01 Termination of appointment of Gregory Stevens as a director
04 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
22 Jul 2010 AD01 Registered office address changed from Unit 2 Millfarm Business Park Millfield Road Hounslow Middlesex TW4 5PY United Kingdom on 22 July 2010
11 Dec 2009 NEWINC Incorporation