MHM (HAMMERSMITH) LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
29/11/2429 November 2024 | Application to strike the company off the register |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
10/07/2410 July 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with updates |
26/07/2326 July 2023 | Notification of Hawb (London) Ltd as a person with significant control on 2023-05-31 |
26/07/2326 July 2023 | Cessation of Cornelius Joseph Mccabe as a person with significant control on 2023-05-31 |
26/07/2326 July 2023 | Cessation of Susan Melanie Pasint Magyar as a person with significant control on 2023-05-31 |
06/07/236 July 2023 | Group of companies' accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Termination of appointment of Susan Melanie Pasint Magyar as a director on 2023-05-31 |
28/06/2328 June 2023 | Termination of appointment of Cornelius Joseph Mccabe as a director on 2023-05-31 |
01/06/231 June 2023 | Registration of charge 109918260004, created on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Satisfaction of charge 109918260001 in full |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
20/01/2220 January 2022 | Registration of charge 109918260003, created on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
17/05/2117 May 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
17/06/2017 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
13/01/2013 January 2020 | DIRECTOR APPOINTED MARK THOMAS COXON BAINES |
13/01/2013 January 2020 | DIRECTOR APPOINTED KATE RACHEL HENRY-ASTON |
13/01/2013 January 2020 | DIRECTOR APPOINTED JAMES CHARLES MACKENZIE WALLACE |
13/01/2013 January 2020 | DIRECTOR APPOINTED TIMOTHY KEITH ASHTON |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
17/06/1917 June 2019 | ADOPT ARTICLES 20/05/2019 |
13/06/1913 June 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 112.30 |
02/05/192 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
10/10/1810 October 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
14/02/1814 February 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 105.14 |
09/02/189 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/02/185 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109918260002 |
02/02/182 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109918260001 |
20/10/1720 October 2017 | SUB DIVISION 02/10/2017 |
20/10/1720 October 2017 | SUB-DIVISION 02/10/17 |
02/10/172 October 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