- Company Overview for HMO MANAGEMENT LONDON LTD (12082003)
- Filing history for HMO MANAGEMENT LONDON LTD (12082003)
- People for HMO MANAGEMENT LONDON LTD (12082003)
- More for HMO MANAGEMENT LONDON LTD (12082003)
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) |
---|---|---|---|
12 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | PSC01 | Notification of Ali Ahmed Raja as a person with significant control on 1 June 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
14 Jul 2022 | AP03 | Appointment of Mr Ali Ahmed Raja as a secretary on 2 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Ali Ahmed Raja as a director on 2 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Amir Raja as a director on 1 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Amir Raja as a person with significant control on 1 July 2022 | |
14 Jul 2022 | TM02 | Termination of appointment of Amir Raja as a secretary on 1 July 2022 | |
30 May 2022 | CERTNM |
Company name changed ryemead residential LIMITED\certificate issued on 30/05/22
|
|
28 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Dec 2021 | AD01 | Registered office address changed from 12 Portland House Arnision Avenue High Wycombe High Wycombe Buckinghamshire HP13 6DQ United Kingdom to First Floor 7 Castle Street High Wycombe HP136RZ on 12 December 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
08 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Oct 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
03 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-03
|