- Company Overview for H&D MACHINES LIMITED (08327439)
- Filing history for H&D MACHINES LIMITED (08327439)
- People for H&D MACHINES LIMITED (08327439)
- Registers for H&D MACHINES LIMITED (08327439)
- More for H&D MACHINES LIMITED (08327439)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | AD01 | Registered office address changed from , 147-149 Kensington High Street, London, W8 6SU, England to 1 Beaufort Gardens London SW3 1PU on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Sami Mohamed Al Majid as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Sami Mohamed Al Majid as a director on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr David Bensadoun as a director on 7 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
18 Aug 2017 | TM01 | Termination of appointment of Daya Ahmed Dayaaldeen as a director on 17 August 2017 | |
18 Aug 2017 | PSC07 | Cessation of Noah Dhbiee Elmossoussi as a person with significant control on 17 July 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Sami Mohamed Al Majid as a director on 10 June 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Daya Ahmed Dayaaldeen as a director on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Syed Enayeth Ahmed as a director on 20 July 2017 | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | TM01 | Termination of appointment of Noah Dhbiee Elmossoussi as a director on 1 July 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from , 147-149 Kensington High Street, London, W8 6SU, England to 1 Beaufort Gardens London SW3 1PU on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from , First Floor, 49 Lancaster Gate Lancaster Gate, London, W2 3NA, England to 1 Beaufort Gardens London SW3 1PU on 15 June 2017 | |
15 Jun 2017 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
15 Jun 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
26 Apr 2017 | CH01 | Director's details changed for Mr Noah Dhbiee Elmossoussi on 26 April 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Noah Dhbiee Elmossoussi on 26 April 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Noah Dhbiee Elmossoussi on 26 April 2017 | |
25 Apr 2017 | AD02 | Register inspection address has been changed to Frist Floor, 49 Lancaster Gate Lancaster Gate London W2 3NA | |
23 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |