- Company Overview for HMF DESIGNS LTD (09581125)
- Filing history for HMF DESIGNS LTD (09581125)
- People for HMF DESIGNS LTD (09581125)
- Charges for HMF DESIGNS LTD (09581125)
- Insolvency for HMF DESIGNS LTD (09581125)
- More for HMF DESIGNS LTD (09581125)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2019 | PSC01 | Notification of Paul Adam Smith as a person with significant control on 6 April 2016 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 May 2017 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 May 2016 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
08 Aug 2019 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2019-08-08
|
|
08 Aug 2019 | RT01 | Administrative restoration application | |
17 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Oct 2017 | RM01 | Appointment of receiver or manager | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | TM01 | Termination of appointment of Paul Adam Smith as a director on 2 May 2017 | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | MR01 | Registration of charge 095811250002, created on 15 September 2015 | |
16 Sep 2015 | MR01 | Registration of charge 095811250001, created on 15 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
08 Sep 2015 | AP01 | Appointment of Mr Paul Adam Smith as a director on 13 May 2015 | |
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|