- Company Overview for HMW SOLUTIONS LIMITED (08305048)
- Filing history for HMW SOLUTIONS LIMITED (08305048)
- People for HMW SOLUTIONS LIMITED (08305048)
- More for HMW SOLUTIONS LIMITED (08305048)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2020 | DS01 | Application to strike the company off the register | |
18 Sep 2019 | AP01 | Appointment of Mr Shabir Ahmad as a director on 16 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
16 Sep 2019 | PSC01 | Notification of Shabir Ahmad as a person with significant control on 16 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Waheed Ur Rehman as a person with significant control on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Waheed Ur Rehman as a director on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Suit 24, 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Office 20, Canary Wharf London E14 9FW on 16 September 2019 | |
25 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
24 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 May 2016 | AD01 | Registered office address changed from Office 17 15 Skylines Village Limeharbour London E14 9TS England to Suit 24, 225 Marsh Wall London E14 9FW on 24 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
09 Oct 2015 | AD01 | Registered office address changed from C/O Shabir Office 17 15 Skylines Village Limeharbour London E14 9TS England to Office 17 15 Skylines Village Limeharbour London E14 9TS on 9 October 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 4 Gladstone Parade Edgware Road London NW2 6JS to Office 17 15 Skylines Village Limeharbour London E14 9TS on 9 October 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
30 Nov 2013 | AD01 | Registered office address changed from 69B Temple Road London NW2 6PN England on 30 November 2013 |