HEMATILEVOW LTD
Company Documents
Date | Description |
---|---|
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
06/05/226 May 2022 | Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-06 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-26 with updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-04-05 |
27/05/2127 May 2021 | PREVSHO FROM 31/10/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
25/03/2125 March 2021 | CESSATION OF ROBBIE JAMES OGBURN AS A PSC |
23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNREY ENSOY |
18/03/2118 March 2021 | DIRECTOR APPOINTED MR JUNREY ENSOY |
18/03/2118 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBBIE OGBURN |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 47 SPRING WALK NEWPORT PO30 5ND ENGLAND |
27/10/2027 October 2020 | 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