Download leads from Nexok and grow your business. Find out more

Humanitas Limited

Documents

Total Documents49
Total Pages220

Filing History

10 June 2014Final Gazette dissolved following liquidation
10 June 2014Final Gazette dissolved via compulsory strike-off
10 March 2014Completion of winding up
31 August 2010Order of court to wind up
7 April 2010Order of court to wind up
29 October 2009Total exemption small company accounts made up to 31 December 2008
13 May 2009Return made up to 28/03/09; full list of members
4 May 2009Total exemption small company accounts made up to 31 December 2007
15 August 2008Return made up to 28/03/08; full list of members
15 August 2008Secretary appointed graham philip may
15 August 2008Appointment terminated secretary battleman properties LIMITED
1 November 2007Total exemption small company accounts made up to 31 December 2006
26 July 2007Accounting reference date extended from 30/09/06 to 31/12/06
17 April 2007Return made up to 28/03/07; full list of members
4 August 2006Total exemption small company accounts made up to 30 September 2005
4 April 2006Return made up to 28/03/06; full list of members
7 November 2005Total exemption full accounts made up to 30 September 2004
5 August 2005Delivery ext'd 3 mth 30/09/04
30 June 2005Return made up to 28/03/05; full list of members
18 January 2005Total exemption full accounts made up to 30 September 2003
24 March 2004Return made up to 28/03/04; full list of members
7 October 2003Amended accounts made up to 30 September 2002
1 August 2003Total exemption full accounts made up to 30 September 2002
5 April 2003Return made up to 28/03/03; full list of members
1 October 2002Accounting reference date extended from 31/03/02 to 30/09/02
30 April 2002Return made up to 28/03/02; full list of members
26 March 2002Total exemption full accounts made up to 31 March 2001
23 October 2001Total exemption full accounts made up to 31 March 2000
28 June 2001Return made up to 28/03/01; full list of members
21 December 2000Full accounts made up to 31 March 1999
24 March 2000Return made up to 28/03/00; full list of members
8 August 1999Full accounts made up to 31 March 1998
23 June 1999Accounts for a small company made up to 31 March 1997
16 June 1999Return made up to 28/03/99; full list of members
16 June 1999Return made up to 28/03/98; full list of members
8 June 1999Compulsory strike-off action has been discontinued
1 June 1999First Gazette notice for compulsory strike-off
17 November 1998Strike-off action suspended
8 September 1998First Gazette notice for compulsory strike-off
11 June 1997Return made up to 28/03/97; full list of members
30 July 1996New secretary appointed
30 July 1996Secretary resigned
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 July 1996Memorandum and Articles of Association
30 July 1996Director resigned
30 July 1996New director appointed
23 July 1996Company name changed speed 5530 LIMITED\certificate issued on 24/07/96
18 July 1996Registered office changed on 18/07/96 from: 174-180 old street classic house london EC1V 9BP
28 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing