- Company Overview for HUMOLOGY LIMITED (08071068)
- Filing history for HUMOLOGY LIMITED (08071068)
- People for HUMOLOGY LIMITED (08071068)
- Charges for HUMOLOGY LIMITED (08071068)
- Insolvency for HUMOLOGY LIMITED (08071068)
- More for HUMOLOGY LIMITED (08071068)
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
|
|
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
|
|
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
|
|
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
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
|
|
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
|
|
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 |