Advanced company searchLink opens in new window

HUMMADRUZ MUSIC LIMITED

Company number 09534667

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 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 TM01 Termination of appointment of Anthony James Mason as a director on 17 December 2018
17 Dec 2018 TM02 Termination of appointment of Anthony James Mason as a secretary on 17 December 2018
17 Dec 2018 PSC07 Cessation of Anthony James Mason as a person with significant control on 17 December 2018
30 May 2018 TM01 Termination of appointment of Timothy John Wyatt as a director on 30 May 2018
30 May 2018 PSC07 Cessation of Timothy John Wyatt as a person with significant control on 30 May 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
09 Jan 2017 TM02 Termination of appointment of Victoria Jayne Foster as a secretary on 9 January 2017
09 Jan 2017 AP03 Appointment of Mr Anthony James Mason as a secretary on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of David Johnson as a director on 9 January 2017
09 Jan 2017 AP01 Appointment of Mr Anthony James Mason as a director on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Victoria Jayne Foster as a director on 9 January 2017
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 Jan 2017 AD01 Registered office address changed from 122-124 Main Street Bingley West Yorkshire BD16 2HL England to 3 Lock Cottages Five Rise Bingley BD16 4DT on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Keith Pennington as a director on 9 January 2017
19 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted