Advanced company searchLink opens in new window

HAYMAN-WOODWARD GLOBAL MOBILITY SERVICES (UK) LTD

Company number 09681378

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2021 TM01 Termination of appointment of Edward Moss as a director on 5 December 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Dec 2019 EH02 Elect to keep the directors' residential address register information on the public register
04 Dec 2019 TM01 Termination of appointment of John Bacon as a director on 25 November 2019
04 Dec 2019 AD01 Registered office address changed from Silver Birches Tranwell Woods Morpeth NE61 6AQ England to 4 Montpelier Street Montpelier Street Suite 55 London SW7 1EE on 4 December 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
14 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
23 May 2017 AP01 Appointment of Mr Edward Moss as a director on 22 May 2017
16 May 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Mar 2017 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
29 Nov 2016 CH01 Director's details changed for Mr Carlos Leonardo De Queiroz Lima Freitas on 29 November 2016
28 Nov 2016 AD01 Registered office address changed from 4 Montpelier Streer Suite 55 London SW7 1EE England to Silver Birches Tranwell Woods Morpeth NE616AQ on 28 November 2016
13 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
26 Mar 2016 CH03 Secretary's details changed for Mr Carlos Leonardo De Queiroz Lima Freitas on 26 March 2016
26 Mar 2016 AD01 Registered office address changed from Silver Birches Tranwell Woods Morpeth NE616AQ England to 4 Montpelier Streer Suite 55 London SW7 1EE on 26 March 2016
20 Aug 2015 AP01 Appointment of Mr John Bacon as a director on 19 August 2015