- Company Overview for HAMMERSMITH IMANET LIMITED (03685167)
- Filing history for HAMMERSMITH IMANET LIMITED (03685167)
- People for HAMMERSMITH IMANET LIMITED (03685167)
- Insolvency for HAMMERSMITH IMANET LIMITED (03685167)
- More for HAMMERSMITH IMANET LIMITED (03685167)
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) |
---|---|---|---|
13 Jun 2023 | BONA | Bona Vacantia disclaimer | |
24 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2018 | AD01 | Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 | |
20 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | LIQ01 | Declaration of solvency | |
30 Jan 2018 | PSC02 | Notification of Ge Healthcare Structured Projects (Uk) Limited as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
30 Jun 2017 | TM01 | Termination of appointment of Colin Mill Archer as a director on 30 June 2017 | |
28 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
22 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | CC04 | Statement of company's objects | |
18 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Jan 2016 | AD03 | Register(s) moved to registered inspection location Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP | |
12 Jan 2016 | AD02 | Register inspection address has been changed to Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP | |
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Colin Mill Archer on 14 January 2015 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|