Advanced company searchLink opens in new window

HMI PARTNERS LTD

Company number 07265579

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2016 DS01 Application to strike the company off the register
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Sep 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Nov 2014 CERTNM Company name changed REC2REC headhunters LTD\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
15 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 Aug 2014 CH01 Director's details changed for Mr Damien James Murphy on 1 August 2014
15 Aug 2014 AD01 Registered office address changed from 9 Cranleigh Gardens South Croydon Surrey CR2 9LD United Kingdom to 101 Chipstead Valley Road Coulsdon Surrey CR5 3BP on 15 August 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Aug 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
17 Jun 2010 AD01 Registered office address changed from 9 Cranleigh Close South Croydon Surrey CR2 9LD England on 17 June 2010
17 Jun 2010 CH01 Director's details changed for Damien Murphy on 17 June 2010
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)