Advanced company searchLink opens in new window

HEMIHELP

Company number 04156922

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Mar 2017 AP01 Appointment of Mr James Alexander Holmes as a director on 1 December 2016
08 Mar 2017 TM01 Termination of appointment of Angus Henry Walker as a director on 1 March 2017
03 Mar 2017 AP01 Appointment of Mr Angus Henry Walker as a director on 1 March 2017
03 Mar 2017 TM01 Termination of appointment of Simon Giles Crosby as a director on 28 February 2017
03 Mar 2017 TM02 Termination of appointment of Amy Couture as a secretary on 21 October 2016
27 Sep 2016 AA Total exemption full accounts made up to 28 February 2016
02 Aug 2016 CH01 Director's details changed for Kathryn Skillings on 2 October 2015
02 Aug 2016 TM01 Termination of appointment of Rosalyn Burbidge as a director on 14 July 2016
29 Jun 2016 TM01 Termination of appointment of Jill Baines as a director on 31 May 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 no member list
25 Feb 2016 AP01 Appointment of Mrs Jill Baines as a director on 12 November 2015
25 Feb 2016 TM01 Termination of appointment of Teresa Anne Wheeler as a director on 12 November 2015
10 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 24 February 2015 no member list
04 Mar 2015 CH01 Director's details changed for Miss Kathryn Wills on 1 February 2014
16 Feb 2015 AP01 Appointment of Mrs Nicola Bullock as a director on 13 November 2014