Advanced company searchLink opens in new window

HAMMERSMITH IMANET LIMITED

Company number 03685167

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
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
  • GBP 1,000,001
09 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000