- Company Overview for HAMILTON KEYES LTD (11359949)
- Filing history for HAMILTON KEYES LTD (11359949)
- People for HAMILTON KEYES LTD (11359949)
- Insolvency for HAMILTON KEYES LTD (11359949)
- More for HAMILTON KEYES LTD (11359949)
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) |
---|---|---|---|
01 Jun 2024 | WU07 | Progress report in a winding up by the court | |
24 Aug 2023 | WU14 | Notice of removal of liquidator by court | |
07 Aug 2023 | WU04 | Appointment of a liquidator | |
03 May 2023 | WU07 | Progress report in a winding up by the court | |
27 Apr 2022 | WU04 | Appointment of a liquidator | |
26 Apr 2022 | AD01 | Registered office address changed from First Floor 1719 - 1721 Coventry Road Yardley Birmingham B26 1DT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 26 April 2022 | |
09 Mar 2022 | COCOMP | Order of court to wind up | |
14 Jun 2021 | AD01 | Registered office address changed from 1719-1721 Coventry Road Birmingham B26 1DT England to First Floor 1719 - 1721 Coventry Road Yardley Birmingham B26 1DT on 14 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Aug 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2020 | PSC01 | Notification of Stefan Marius Toader as a person with significant control on 29 December 2018 | |
14 May 2020 | PSC07 | Cessation of Aura Elena Dane as a person with significant control on 29 December 2018 | |
06 May 2020 | TM01 | Termination of appointment of Farhan Mubarak as a director on 10 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Gheorghe Volovatic as a director on 28 February 2020 | |
06 May 2020 | TM01 | Termination of appointment of Aura Elena Dane as a director on 3 March 2020 | |
06 May 2020 | AP01 | Appointment of Mr Stefan Marius Toader as a director on 15 May 2018 | |
01 Feb 2020 | AP01 | Appointment of Mr Gheorghe Volovatic as a director on 14 June 2018 | |
01 Feb 2020 | AD01 | Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England to 1719-1721 Coventry Road Birmingham B26 1DT on 1 February 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
05 Jul 2019 | PSC07 | Cessation of Farhan Mubarak as a person with significant control on 1 June 2018 | |
05 Jul 2019 | PSC01 | Notification of Aura Elena Dane as a person with significant control on 1 June 2018 | |
05 Jul 2019 | AP01 | Appointment of Ms Aura Elena Dane as a director on 1 June 2018 | |
14 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-14
|