- Company Overview for HMI LONDON LTD (07779212)
- Filing history for HMI LONDON LTD (07779212)
- People for HMI LONDON LTD (07779212)
- Insolvency for HMI LONDON LTD (07779212)
- More for HMI LONDON LTD (07779212)
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) |
---|---|---|---|
15 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Mountview Court 1148 High Road Whetstone London N20 0RA on 18 November 2020 | |
30 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | LIQ01 | Declaration of solvency | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Matthew Nicholls as a person with significant control on 28 January 2019 | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
19 Sep 2017 | PSC04 | Change of details for Mrs Dawn Nicholls as a person with significant control on 18 September 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Matthew Nicholls as a person with significant control on 18 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Matthew Nicholls on 18 September 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mrs Dawn Nicholls on 6 April 2017 | |
10 Apr 2017 | CH01 | Director's details changed | |
07 Apr 2017 | AP01 | Appointment of Mrs Dawn Nicholls as a director on 6 April 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |