HM GLOBAL RESOURCE LTD.

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Appointment of Ms Aspezcia Pinas as a secretary on 2021-10-01

View Document

11/02/2211 February 2022 Termination of appointment of Amee Freyone as a secretary on 2021-10-01

View Document

11/02/2211 February 2022 Appointment of Ms Aspezcia Pinas as a director on 2021-10-01

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

11/02/2211 February 2022 Termination of appointment of Amee Freyone as a director on 2021-10-01

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2020-08-24

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2019-08-31

View Document

24/08/2024 August 2020 Annual accounts for year ending 24 Aug 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

21/05/2021 May 2020 DISS40 (DISS40(SOAD))

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MS AMEE FREYONE

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

16/01/2016 January 2020 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMEE FREYONE / 23/10/2018

View Document

05/11/185 November 2018 SECRETARY APPOINTED MRS AMEE FREYONE

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 48 ABERDARE GARDENS LONDON LONDON LONDON NW6 3QA UNITED KINGDOM

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY BAYO ODUKO

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 TERMINATE DIR APPOINTMENT

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BAYO ODUKO / 13/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM FLAT 5 20 LAMBS CONDUIT STREET LONDON LONDON WC1N 3LE UNITED KINGDOM

View Document

08/08/188 August 2018 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR BAYO ODUKO

View Document

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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