Advanced company searchLink opens in new window

HM3 LIMITED

Company number 10058005

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)
14 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jul 2019 LIQ01 Declaration of solvency
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-17
19 Jun 2019 AD01 Registered office address changed from 30 Finsbury Square London EC2A 1AG England to 30 Finsbury Square London EC2P 2YU on 19 June 2019
18 Jun 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 30 Finsbury Square London EC2A 1AG on 18 June 2019
25 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
23 Oct 2018 PSC08 Notification of a person with significant control statement
23 Oct 2018 AD01 Registered office address changed from Cathedral View Offices Wookey Hole Road Wells Somerset BA5 2BT United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Robert James Tincknell as a director on 20 September 2018
23 Oct 2018 TM01 Termination of appointment of James Daniel Moore as a director on 20 September 2018
23 Oct 2018 AP02 Appointment of Accomplish Corporate Services Limited as a director on 20 September 2018
23 Oct 2018 AP01 Appointment of Mr David Rudge as a director on 20 September 2018
23 Oct 2018 PSC07 Cessation of Robert James Tincknell as a person with significant control on 20 September 2018
23 Oct 2018 PSC07 Cessation of James Daniel Moore as a person with significant control on 20 September 2018
26 Jun 2018 AAMD Amended accounts for a dormant company made up to 31 March 2018
05 Jun 2018 AAMD Amended accounts for a dormant company made up to 31 March 2018
25 May 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
06 Mar 2018 PSC07 Cessation of Mooreland Estates Ltd as a person with significant control on 15 January 2018
31 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 200
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted