H&M COMMODITIES FEEDER LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | Application to strike the company off the register |
11/04/2511 April 2025 | Registered office address changed from Office 213 2nd Floor Afron Building Worthing Road Horsham RH12 1TL England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-11 |
10/06/2410 June 2024 | Registered office address changed from Suite 434 the Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to Office 213 2nd Floor Afron Building Worthing Road Horsham RH12 1TL on 2024-06-10 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/05/2122 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MASON |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR. DAVID HERBERT |
11/07/1811 July 2018 | CESSATION OF DAVID HERBERT AS A PSC |
10/07/1810 July 2018 | DIRECTOR APPOINTED MR. MATTHEW MASON |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT |
25/05/1825 May 2018 | 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