- Company Overview for HEKAMIAH HOLDINGS LIMITED (08719852)
- Filing history for HEKAMIAH HOLDINGS LIMITED (08719852)
- People for HEKAMIAH HOLDINGS LIMITED (08719852)
- More for HEKAMIAH HOLDINGS LIMITED (08719852)
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
|
|
27 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
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
|
|
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 |