Advanced company searchLink opens in new window

MY HIJAMA LTD

Company number 09312746

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
04 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
11 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 AD01 Registered office address changed from 54 Croydon Road Newcastle upon Tyne NE4 5LN England to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 29 March 2017
03 Feb 2017 AD01 Registered office address changed from 5 Auden Grove Newcastle upon Tyne Tyne and Wear NE4 9HJ to 54 Croydon Road Newcastle upon Tyne NE4 5LN on 3 February 2017
18 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
07 Apr 2016 AA Total exemption full accounts made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 Jan 2016 CH01 Director's details changed for Ms Marina Yaseen on 4 January 2016
12 Jan 2016 AD01 Registered office address changed from 7 West Road Newcastle upon Tyne NE4 9PT England to 5 Auden Grove Newcastle upon Tyne Tyne and Wear NE4 9HJ on 12 January 2016
06 Feb 2015 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 West Road Newcastle upon Tyne NE4 9PT on 6 February 2015
06 Feb 2015 CH01 Director's details changed for Ms Marina Yaseen on 6 February 2015
17 Nov 2014 CH01 Director's details changed for Ms Marina Yaseen on 17 November 2014
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 1