Advanced company searchLink opens in new window

HOPMEADOW UK HOLDINGS LTD.

Company number 11145418

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)
08 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2022 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 February 2022
01 Oct 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 1 October 2021
01 Oct 2021 600 Appointment of a voluntary liquidator
01 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-17
01 Oct 2021 LIQ01 Declaration of solvency
14 Sep 2021 SH19 Statement of capital on 14 September 2021
  • USD 2
14 Sep 2021 SH20 Statement by Directors
14 Sep 2021 CAP-SS Solvency Statement dated 09/09/21
14 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
04 Aug 2020 RP04AP01 Second filing for the appointment of Emily R Pollack as a director
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
17 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend ratified / dividend be deemed settled in full 11/06/2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
11 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Aug 2019 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 19 June 2019
30 Aug 2019 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 19 June 2019
14 Jun 2019 AP01 Appointment of Emily R Pollack as a director on 1 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/08/2020
14 Jun 2019 TM01 Termination of appointment of Henry Cornell as a director on 1 June 2019
14 Jun 2019 AP01 Appointment of Mr Brian Wayne Saunders as a director on 15 February 2019
14 Jun 2019 TM01 Termination of appointment of Matthew Dewitt Hansen as a director on 15 February 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates