- Company Overview for H&MI FOODS LTD (09022805)
- Filing history for H&MI FOODS LTD (09022805)
- People for H&MI FOODS LTD (09022805)
- More for H&MI FOODS LTD (09022805)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD01 | Registered office address changed from 40 Minton Road Coventry CV2 2XQ United Kingdom to 74 High Street Yiewsley West Drayton Middlesex UB7 7DS on 8 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Muhammad Kashif Iqbal as a director on 29 May 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Muhammad Kashif Iqbal as a secretary on 29 May 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Muhammad Asif Iqbal Chaudhry as a director on 29 May 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Muhammad Kashif Iqbal as a director on 29 May 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Muhammad Asif Iqbal Chaudhry as a director on 29 May 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Muhammad Kashif Iqbal as a secretary on 29 May 2015 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|