- Company Overview for HMKD LTD (07574685)
- Filing history for HMKD LTD (07574685)
- People for HMKD LTD (07574685)
- Registers for HMKD LTD (07574685)
- More for HMKD LTD (07574685)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from Suite G5 the Business Centre Cardiff Road Barry Vale of Glamorgan CF63 2AW to The Counting House, 2 Christina Street, Swansea Christina Street Swansea SA1 4EW on 18 December 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | AP01 | Appointment of Mrs Clare Wheatley as a director on 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
06 Apr 2017 | AD03 | Register(s) moved to registered inspection location 2 Christina Street Christina Street Swansea SA1 4EW | |
06 Apr 2017 | AD02 | Register inspection address has been changed to 2 Christina Street Christina Street Swansea SA1 4EW | |
29 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AD04 | Register(s) moved to registered office address Suite G5 the Business Centre Cardiff Road Barry Vale of Glamorgan CF63 2AW | |
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
18 Apr 2015 | AD01 | Registered office address changed from Suite F25 the Business Centre Cardiff Road Barry Vale of Glamorgan CF63 2AW to Suite G5 the Business Centre Cardiff Road Barry Vale of Glamorgan CF63 2AW on 18 April 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
12 Mar 2014 | CERTNM |
Company name changed oqo brand partners LIMITED\certificate issued on 12/03/14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
24 Apr 2013 | AD03 | Register(s) moved to registered inspection location |