Advanced company searchLink opens in new window

HM1316 LTD

Company number 11601019

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
09 Feb 2022 AA Micro company accounts made up to 31 October 2021
24 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
04 Nov 2021 PSC04 Change of details for Mr Murat Maliqi as a person with significant control on 2 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Murat Maliqi on 2 November 2021
28 Apr 2021 AA Micro company accounts made up to 31 October 2020
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
20 Sep 2020 AA Micro company accounts made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
23 Oct 2018 AD01 Registered office address changed from 250 Abbey Road Leeds Yorkshire LS5 3NL United Kingdom to 250 Abbey Road Leeds Yorkshire LS5 3NE on 23 October 2018
03 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-03
  • GBP 51