Advanced company searchLink opens in new window

HMI LONDON LTD

Company number 07779212

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
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
  • GBP 100
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
  • GBP 2
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015