EARNEST HINKLE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

19/06/2419 June 2024 Director's details changed for Mr Mohammed Saif Ali on 2024-06-15

View Document

19/06/2419 June 2024 Appointment of Mr Mohammed Saif Ali as a director on 2024-06-15

View Document

19/06/2419 June 2024 Termination of appointment of Mohammed Yunus Sarwaya as a director on 2024-06-15

View Document

19/06/2419 June 2024 Cessation of Mohammed Yunus Sarwaya as a person with significant control on 2024-06-15

View Document

19/06/2419 June 2024 Notification of Mohammed Saif Ali as a person with significant control on 2024-06-15

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR MOHAMMED YUNUS SARWAYA

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED YUNUS SARWAYA

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR MD ISLAML

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 52 SHEPPEY ROAD DAGENHAM LONDON RM9 4LH

View Document

18/01/2118 January 2021 CESSATION OF MD JAHIRU ISLAML AS A PSC

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 5 GAMMONS LANE 7 COLLEGE YARD WATFORD WD24 6BQ ENGLAND

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/05/1920 May 2019 CESSATION OF REA HUGHES AS A PSC

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD JAHIRU ISLAML

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MD JAHIRU ISLAML

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR REA HUGHES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 24 JUBILEE CLOSE HENLOW SG16 6FD UNITED KINGDOM

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company