RUNNING ON HEMPTY LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

10/06/2110 June 2021 31/07/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MANNINGS / 28/10/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 25 HILLSIDE VIEW PEASEDOWN ST. JOHN BATH BA2 8ES ENGLAND

View Document

12/11/1912 November 2019 CESSATION OF JOEL STEPHEN OVERSBY ADAMS AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY JOEL OVERSBY ADAMS

View Document

12/07/1912 July 2019 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