- Company Overview for HVM UK LTD (12088992)
- Filing history for HVM UK LTD (12088992)
- People for HVM UK LTD (12088992)
- More for HVM UK LTD (12088992)
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) |
---|---|---|---|
27 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
09 Jan 2022 | AD01 | Registered office address changed from Lulworth Crescent 48 Lulworth Crescent Bristol BS16 6RZ England to 107 Boulevard View 107 Boulevard View Whitchurch Lane Bristol BS14 0TN on 9 January 2022 | |
29 Sep 2021 | CH01 | Director's details changed for Mr. Marc Alan Sinclair Currie on 29 September 2021 | |
26 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | AD01 | Registered office address changed from 3 Jubilee Way Ellesmere SY12 0FL England to Lulworth Crescent 48 Lulworth Crescent Bristol BS16 6RZ on 10 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
22 Sep 2020 | PSC04 | Change of details for Mr. Ian Stewart Mcfarland as a person with significant control on 22 September 2020 | |
27 Aug 2020 | PSC01 | Notification of Ian Stewart Mcfarland as a person with significant control on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Claire Lesley Bayliss as a director on 18 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Claire Lesley Bayliss as a person with significant control on 18 August 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr. Marc Alan Sinclair Currie as a director on 1 July 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 4 Willowmead Gardens Marlow SL7 1HW United Kingdom to 3 Jubilee Way Ellesmere SY12 0FL on 21 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
21 Feb 2020 | AP01 | Appointment of Ms Claire Lesley Bayliss as a director on 21 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Michael Jeremy Peter Miller as a director on 21 February 2020 | |
21 Feb 2020 | PSC01 | Notification of Claire Lesley Bayliss as a person with significant control on 21 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Michael Jeremy Peter Miller as a person with significant control on 21 February 2020 | |
06 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-06
|