Advanced company searchLink opens in new window

HMSG ENTERPRISES LIMITED

Company number 02219841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
07 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
19 May 2021 AA Accounts for a small company made up to 31 August 2020
30 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Nov 2020 AD01 Registered office address changed from Monmouth School for Girls Hereford Road Monmouth NP25 5XT Wales to St Catherines House 17 Hereford Road Monmouth NP25 3HG on 30 November 2020
10 Mar 2020 AA Accounts for a small company made up to 31 August 2019
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
11 Apr 2019 AA Accounts for a small company made up to 31 August 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 AD01 Registered office address changed from Haberdashers' Monmouth School for Girls Hereford Road Monmouth Gwent NP25 5XT to Monmouth School for Girls Hereford Road Monmouth NP25 5XT on 19 November 2018
28 Jun 2018 PSC08 Notification of a person with significant control statement
20 Mar 2018 AA Accounts for a small company made up to 31 August 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
30 Nov 2017 PSC07 Cessation of Tessa Anne Norgrove as a person with significant control on 31 August 2017
27 Oct 2017 TM01 Termination of appointment of Christopher Richard Scott Hardie as a director on 1 September 2017
22 Jun 2017 AA Accounts for a small company made up to 31 August 2016
23 Jan 2017 AP01 Appointment of Mr Andrew Murray Kerr as a director on 1 January 2017
23 Jan 2017 AP01 Appointment of Mr Mike Kerrigan as a director on 1 January 2017
23 Jan 2017 TM01 Termination of appointment of Peter Metcalfe as a director on 19 November 2016
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
07 Jun 2016 AA Full accounts made up to 31 August 2015
15 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2