Advanced company searchLink opens in new window

HM314 LIMITED

Company number 09843830

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 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 TM01 Termination of appointment of Mukesh Das as a director on 8 February 2018
06 Feb 2018 PSC07 Cessation of Mukesh Das as a person with significant control on 6 February 2018
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2018 CS01 Confirmation statement made on 26 October 2017 with updates
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 PSC07 Cessation of Daniusz Rys as a person with significant control on 31 March 2017
26 Oct 2017 PSC01 Notification of Mukesh Das as a person with significant control on 31 March 2017
26 Oct 2017 TM02 Termination of appointment of Tps Secretarial Services Ltd as a secretary on 31 March 2017
17 Aug 2017 AP01 Appointment of Mr Mukesh Das as a director on 31 March 2017
16 Aug 2017 TM01 Termination of appointment of Boobalan Ganesan as a director on 31 March 2017
07 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jul 2017 TM01 Termination of appointment of Daniusz Rys as a director on 9 February 2017
13 Feb 2017 AP01 Appointment of Mr Boobalan Ganesan as a director on 9 February 2017
10 Jan 2017 AD01 Registered office address changed from Vincent Court Hubert Street Birmingham West Midlands B6 4BA United Kingdom to 178C Slade Road Birmingham West Midlands B23 7RJ on 10 January 2017
31 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
06 Jul 2016 AP01 Appointment of Mr Daniusz Rys as a director on 1 May 2016
06 Jul 2016 TM01 Termination of appointment of Hamzah Motala as a director on 30 April 2016
16 Feb 2016 AP04 Appointment of Tps Secretarial Services Ltd as a secretary on 2 February 2016
27 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted