Advanced company searchLink opens in new window

THE HEMP GROUP LTD

Company number 11945825

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 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 PSC01 Notification of Alexander Radman as a person with significant control on 1 August 2023
03 Nov 2023 AP01 Appointment of Mrs Agneza Radmanovic as a director on 1 August 2023
03 Nov 2023 TM01 Termination of appointment of Alexander Radman as a director on 1 August 2023
03 Nov 2023 PSC07 Cessation of Alexander Radman as a person with significant control on 1 August 2023
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 AP01 Appointment of Mrs Alexander Radman as a director on 1 April 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 TM02 Termination of appointment of Alexander Radman as a secretary on 19 January 2023
13 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Jul 2022 AP03 Appointment of Mr Alexander Radman as a secretary on 12 July 2022
25 Jul 2022 TM01 Termination of appointment of Alexander Radman as a director on 12 July 2022
19 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with updates
20 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 May 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
31 Oct 2019 CH01 Director's details changed for Mr Alexander Radman on 31 October 2019
16 Oct 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 16 October 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted