Advanced company searchLink opens in new window

HUMOLOGY LIMITED

Company number 08071068

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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 25 October 2017
03 Nov 2017 AD01 Registered office address changed from C/O C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 3 November 2017
09 Nov 2016 AD01 Registered office address changed from 1339 High Road London N20 9HR to C/O C/O 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 November 2016
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
09 Aug 2016 CH01 Director's details changed for Mr Uri Harry Jacob Kosky on 9 August 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 170
11 Apr 2016 CH01 Director's details changed for Mr Uri Harry Jacob Kosky on 11 April 2016
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 170
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 140
11 Feb 2016 MR04 Satisfaction of charge 080710680001 in full
04 Nov 2015 AD01 Registered office address changed from 1339 the Limes High Road London N20 9HR to 1339 High Road London N20 9HR on 4 November 2015
27 Oct 2015 AD01 Registered office address changed from 1339 High Road London N20 9HR England to 1339 the Limes High Road London N20 9HR on 27 October 2015
26 Oct 2015 AD01 Registered office address changed from 3-4 Sentinel Square London NW4 2EL to 1339 High Road London N20 9HR on 26 October 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Feb 2015 MR01 Registration of charge 080710680001, created on 13 February 2015
02 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Jan 2014 AD01 Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL England on 21 January 2014
17 Oct 2013 AD01 Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF on 17 October 2013