Advanced company searchLink opens in new window

HEKAMIAH HOLDINGS LIMITED

Company number 08719852

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2023 DS01 Application to strike the company off the register
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 29 October 2021
03 Dec 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
26 Jul 2021 AA01 Previous accounting period shortened from 30 October 2020 to 29 October 2020
28 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
20 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Oct 2020 AA01 Current accounting period shortened from 31 October 2019 to 30 October 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Jun 2019 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019
27 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
29 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,445.00
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,565
27 Dec 2017 CS01 Confirmation statement made on 7 October 2017 with updates
08 Dec 2017 PSC07 Cessation of Darren James as a person with significant control on 31 October 2016
07 Dec 2017 PSC07 Cessation of Darren James as a person with significant control on 31 October 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2016
  • GBP 1
09 Dec 2016 TM01 Termination of appointment of Darren James as a director on 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates