Advanced company searchLink opens in new window

HEML LIMITED

Company number 04343434

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2010 DS01 Application to strike the company off the register
13 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-12-13
  • GBP 1
09 May 2009 AA Accounts made up to 31 December 2008
01 Feb 2009 AA Accounts made up to 31 March 2008
24 Dec 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
11 Dec 2008 363a Return made up to 02/11/08; full list of members
04 Dec 2008 288b Appointment Terminated Director marcus rich
24 Jul 2008 288a Director appointed gary charles white
24 Jul 2008 288b Appointment Terminated Director matthew stanton
10 Mar 2008 AUD Auditor's resignation
20 Feb 2008 AUD Auditor's resignation
20 Feb 2008 AUD Auditor's resignation
20 Feb 2008 288b Secretary resigned
20 Feb 2008 287 Registered office changed on 20/02/08 from: 40 bernard street london WC1N 1LW
20 Feb 2008 288a New secretary appointed
03 Jan 2008 288c Secretary's particulars changed
19 Dec 2007 AA Accounts made up to 31 March 2007
14 Nov 2007 CERTNM Company name changed emap pop LIMITED\certificate issued on 14/11/07
07 Nov 2007 363a Return made up to 02/11/07; full list of members
10 Oct 2007 288a New secretary appointed
10 Oct 2007 288b Secretary resigned
12 Sep 2007 288a New director appointed
12 Sep 2007 288b Director resigned