HEMNIYIUX LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 14/05/2514 May 2025 | Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2025-05-14 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2024-04-05 |
| 23/05/2423 May 2024 | Cessation of Nathan Paling as a person with significant control on 2023-08-31 |
| 22/05/2422 May 2024 | Termination of appointment of Nathan Paling as a director on 2023-08-31 |
| 22/05/2422 May 2024 | Appointment of Mrs Mary Ann Gregorio as a director on 2023-08-31 |
| 22/05/2422 May 2024 | Notification of Mary Ann Gregorio as a person with significant control on 2023-08-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-03-30 with updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 20/03/2420 March 2024 | Current accounting period extended from 2024-03-31 to 2024-04-05 |
| 08/02/248 February 2024 | Registered office address changed from 7 Grosvenor Court Regent Street Telford TF1 1PD United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-08 |
| 06/07/236 July 2023 | Registered office address changed from 174 Longmeadow Crescent Shard End Birmingham B34 7LB United Kingdom to 7 Grosvenor Court Regent Street Telford TF1 1PD on 2023-07-06 |
| 31/03/2331 March 2023 | Incorporation |
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