- Company Overview for HEMI CONSTRUCTION LTD (08861067)
- Filing history for HEMI CONSTRUCTION LTD (08861067)
- People for HEMI CONSTRUCTION LTD (08861067)
- More for HEMI CONSTRUCTION LTD (08861067)
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 via compulsory strike-off | |
08 Feb 2019 | TM01 | Termination of appointment of Damian Patyra as a director on 11 October 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | AP01 | Appointment of Mr Damian Patyra as a director on 1 August 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Pawel Patyra on 30 September 2016 | |
11 Mar 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / pawel patyra | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
14 Jan 2016 | CH01 | Director's details changed for Pawel Patyra on 14 January 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Unimix House Showroom 2 Abbey Road Park Royal London NW10 7TR to Craven House 40-44 Uxbridge Road London W5 2BS on 12 August 2015 | |
10 Aug 2015 | CERTNM |
Company name changed london ko LTD\certificate issued on 10/08/15
|
|
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-24
|