- Company Overview for HEYMENU LIMITED (10271875)
- Filing history for HEYMENU LIMITED (10271875)
- People for HEYMENU LIMITED (10271875)
- Insolvency for HEYMENU LIMITED (10271875)
- More for HEYMENU LIMITED (10271875)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2018 | LIQ02 | Statement of affairs | |
10 Jan 2018 | AD01 | Registered office address changed from Suite 3 1st Floor East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF to Devonshire House 60 Goswell Road London EC1M 7AD on 10 January 2018 | |
06 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
05 Oct 2017 | PSC07 | Cessation of David Breith as a person with significant control on 5 October 2017 | |
05 Oct 2017 | PSC01 | Notification of Mohan Karuppiah as a person with significant control on 5 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of David Breith as a director on 5 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Mohan Karuppiah as a director on 5 October 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Suite 3 East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF England to Suite 3 1st Floor East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF on 6 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ England to Suite 3 East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF on 29 March 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Christopher Howard as a director on 16 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr David Breith as a director on 13 October 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Simon John Bennett as a director on 1 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Mark Robertson as a director on 1 December 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 20 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Mark Robertson as a director on 1 September 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Simon Bennett as a director on 1 September 2016 | |
28 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
27 Jul 2016 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 11 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 11 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Christopher Howard as a director on 11 July 2016 |