HOWAMIGOING LTD.

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/06/2427 June 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 5 Prospects House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-06-27

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Resolutions

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MS ANOUK AGUSSOL

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED GEMMA BLOEMEN

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MRS KIM CHERYL MONNEY

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASON WEEKS

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGILL

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COURTNEY

View Document

01/07/191 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1927 June 2019 11/04/19 STATEMENT OF CAPITAL GBP 273.048

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

01/05/191 May 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/188 November 2018 COMPANY NAME CHANGED HOW AM I GOING LTD CERTIFICATE ISSUED ON 08/11/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL COOK / 05/06/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 702 DRYDEN BUILDING 37 COMMERCIAL ROAD LONDON E1 1LF ENGLAND

View Document

07/03/187 March 2018 ADOPT ARTICLES 13/02/2018

View Document

28/02/1828 February 2018 SUB DIV 13/02/2018

View Document

27/02/1827 February 2018 SUB-DIVISION 12/02/18

View Document

27/02/1827 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 231

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL COOK / 01/02/2018

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR ALISTER JORDAN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR ANDREW MCGILL

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWSON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JASON WEEKS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JOHN GABRIEL COURTNEY

View Document

11/01/1811 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 154

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SUITE 812 4 MERCHANT SQUARE EAST LONDON W2 1AN ENGLAND

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HEWSON / 01/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SUITE 404, ALASKA BUILDING 61 GRANGE ROAD LONDON SE1 3BB ENGLAND

View Document

06/06/176 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 132

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN COOK / 01/11/2015

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 125

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL HEWSON

View Document

18/01/1618 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 118

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM APT 302 61 GRANGE ROAD BERMONDSEY SE1 3BB UNITED KINGDOM

View Document

01/06/151 June 2015 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