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)
02 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jul 2016 TM01 Termination of appointment of Riad Julien Erraji as a director on 1 July 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,625
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2017 and 29/12/2017.
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,210
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,200
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,200
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 AP01 Appointment of Mr Darren James as a director
19 Feb 2014 AP01 Appointment of Mr Gary John Sewell as a director
19 Feb 2014 AP01 Appointment of Mr Riad Julien Erraji as a director
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 950
10 Oct 2013 TM01 Termination of appointment of Barbara Kahan as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1