- Company Overview for H M F INNS LIMITED (12400220)
- Filing history for H M F INNS LIMITED (12400220)
- People for H M F INNS LIMITED (12400220)
- Insolvency for H M F INNS LIMITED (12400220)
- More for H M F INNS LIMITED (12400220)
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) |
---|---|---|---|
24 Jan 2025 | LIQ06 | Resignation of a liquidator | |
13 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2024 | |
17 Aug 2023 | LIQ02 | Statement of affairs | |
04 Aug 2023 | AD01 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 4 August 2023 | |
04 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
26 Jan 2023 | CH01 | Director's details changed for Mr Graham Paul Semadeni on 26 January 2023 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Graham Paul Semadeni on 25 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Graham Paul Semadeni on 14 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Miss Harriet Mary Fuggle on 14 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Miss Harriet Mary Fuggle as a person with significant control on 14 April 2021 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|