Advanced company searchLink opens in new window

MEXICHEM MEDICAL HFA TRADING LIMITED

Company number 08881408

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
17 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 May 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
13 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
20 Jun 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
20 Jun 2014 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
20 Jun 2014 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
20 Jun 2014 TM01 Termination of appointment of Peter Crossley as a director
20 Jun 2014 AP01 Appointment of David James Mitchell Smith as a director
20 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20 June 2014
19 Jun 2014 CERTNM Company name changed mexichem medical hfc trading LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
19 Jun 2014 CERTNM Company name changed hamsard 3334 LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 1