Advanced company searchLink opens in new window

HMW SOLUTIONS LIMITED

Company number 08305048

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2020 DS01 Application to strike the company off the register
18 Sep 2019 AP01 Appointment of Mr Shabir Ahmad as a director on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
16 Sep 2019 PSC01 Notification of Shabir Ahmad as a person with significant control on 16 September 2019
16 Sep 2019 PSC07 Cessation of Waheed Ur Rehman as a person with significant control on 16 September 2019
16 Sep 2019 TM01 Termination of appointment of Waheed Ur Rehman as a director on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from Suit 24, 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Office 20, Canary Wharf London E14 9FW on 16 September 2019
25 May 2019 AA Micro company accounts made up to 30 November 2018
22 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 November 2017
15 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
24 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
09 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
24 May 2016 AD01 Registered office address changed from Office 17 15 Skylines Village Limeharbour London E14 9TS England to Suit 24, 225 Marsh Wall London E14 9FW on 24 May 2016
04 Mar 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
09 Oct 2015 AD01 Registered office address changed from C/O Shabir Office 17 15 Skylines Village Limeharbour London E14 9TS England to Office 17 15 Skylines Village Limeharbour London E14 9TS on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from 4 Gladstone Parade Edgware Road London NW2 6JS to Office 17 15 Skylines Village Limeharbour London E14 9TS on 9 October 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
10 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
30 Nov 2013 AD01 Registered office address changed from 69B Temple Road London NW2 6PN England on 30 November 2013