Advanced company searchLink opens in new window

HMKD LTD

Company number 07574685

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
12 Mar 2014 CERTNM Company name changed oqo brand partners LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
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