HM MODULAR HYBRID LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Notification of Powering the Nation Holdings Ltd as a person with significant control on 2023-05-19 |
28/05/2428 May 2024 | Cessation of Hm Carlton Forest Ltd as a person with significant control on 2023-05-19 |
21/05/2421 May 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-29 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-14 with updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
19/05/2319 May 2023 | Notification of Hm Carlton Forest Ltd as a person with significant control on 2023-05-18 |
19/05/2319 May 2023 | Cessation of Powering the Nation Holdings Limited as a person with significant control on 2023-05-18 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-14 with updates |
15/09/2215 September 2022 | Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to 16 Kier Park Ascot SL5 7DS on 2022-09-15 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/12/213 December 2021 | Termination of appointment of William John Andrews as a director on 2021-12-02 |
07/10/217 October 2021 | Confirmation statement made on 2021-08-23 with updates |
06/10/216 October 2021 | Cessation of Dep Gorsehall Ltd as a person with significant control on 2021-08-23 |
06/10/216 October 2021 | Notification of Hm Advisory (Uk) Ltd as a person with significant control on 2021-08-23 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/05/2130 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CESSATION OF WILLIAM JOHN ANDREWS AS A PSC |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEP GORSEHALL LTD |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEP TRADING COMPANY LTD |
12/01/2112 January 2021 | CESSATION OF DEP TRADING COMPANY LTD AS A PSC |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
01/10/201 October 2020 | DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | COMPANY NAME CHANGED DEP GRM1 LTD CERTIFICATE ISSUED ON 24/04/20 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/05/1913 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | COMPANY NAME CHANGED HMJMK1 LIMITED CERTIFICATE ISSUED ON 24/08/18 |
24/08/1724 August 2017 | 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