HEMIMATRADING LTD
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
20/07/2320 July 2023 | Registered office address changed from 42 London Road Oadby Leicester LE2 5DH to Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN on 2023-07-20 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-02-28 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
26/03/2226 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-02-28 |
10/01/2210 January 2022 | Registered office address changed from 7 Humberhts Drive Leicester LE5 0BD England to 42 London Road Oadby Leicester LE2 5DH on 2022-01-10 |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
28/06/2128 June 2021 | Confirmation statement made on 2021-02-22 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/01/2113 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RAVIKUMAR TEJURA |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN PATEL |
13/02/2013 February 2020 | CESSATION OF RAVIKUMAR TEJURA AS A PSC |
25/01/2025 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
19/04/1919 April 2019 | PSC'S CHANGE OF PARTICULARS / RAVIKUMAR TEJURA / 01/04/2019 |
19/04/1919 April 2019 | REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 26 RAGLAN COURT EMPIRE WAY WEMBLEY LONDON HA9 0RE |
19/04/1919 April 2019 | DIRECTOR APPOINTED MR IMRAN EBRAHIM PATEL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
23/02/1823 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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