Advanced company searchLink opens in new window

HEMI CONSTRUCTION LTD

Company number 08861067

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
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
  • GBP 100
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 11/03/2016 as it was factually inaccurate or was derived from something factually inaccurate.