5 September 2023 | Confirmation statement made on 5 September 2023 with no updates | 3 pages |
---|
28 March 2023 | Accounts for a dormant company made up to 30 September 2022 | 3 pages |
---|
28 November 2022 | Termination of appointment of Mauro Fiorucci as a director on 28 November 2022 | 1 page |
---|
3 October 2022 | Confirmation statement made on 22 September 2022 with no updates | 3 pages |
---|
15 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 | 1 page |
---|
28 October 2021 | Accounts for a dormant company made up to 30 September 2021 | 3 pages |
---|
30 September 2021 | Accounts for a dormant company made up to 30 September 2020 | 2 pages |
---|
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates | 3 pages |
---|
22 February 2021 | Director's details changed for Mrs Susan Tombs on 22 February 2021 | 2 pages |
---|
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates | 3 pages |
---|
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 | 2 pages |
---|
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates | 3 pages |
---|
25 September 2019 | Secretary's details changed for Hmr London Limited on 24 September 2019 | 1 page |
---|
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 | 2 pages |
---|
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates | 3 pages |
---|
28 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018 | 1 page |
---|
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 | 1 page |
---|
15 January 2018 | Accounts for a dormant company made up to 30 September 2017 | 2 pages |
---|
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates | 3 pages |
---|
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates | 3 pages |
---|
7 February 2017 | Accounts for a dormant company made up to 30 September 2016 | 4 pages |
---|
7 February 2017 | Accounts for a dormant company made up to 30 September 2016 | 4 pages |
---|
5 October 2016 | Confirmation statement made on 22 September 2016 with updates | 4 pages |
---|
5 October 2016 | Confirmation statement made on 22 September 2016 with updates | 4 pages |
---|
13 January 2016 | Accounts for a dormant company made up to 30 September 2015 | 2 pages |
---|
13 January 2016 | Accounts for a dormant company made up to 30 September 2015 | 2 pages |
---|
28 October 2015 | Annual return made up to 22 September 2015 no member list | 5 pages |
---|
28 October 2015 | Annual return made up to 22 September 2015 no member list | 5 pages |
---|
9 January 2015 | Total exemption full accounts made up to 30 September 2014 | 8 pages |
---|
9 January 2015 | Total exemption full accounts made up to 30 September 2014 | 8 pages |
---|
7 October 2014 | Annual return made up to 22 September 2014 no member list | 5 pages |
---|
7 October 2014 | Annual return made up to 22 September 2014 no member list | 5 pages |
---|
4 March 2014 | Total exemption full accounts made up to 30 September 2013 | 8 pages |
---|
4 March 2014 | Total exemption full accounts made up to 30 September 2013 | 8 pages |
---|
24 October 2013 | Appointment of Mr Mauro Fiorucci as a director | 2 pages |
---|
24 October 2013 | Appointment of Mr Mauro Fiorucci as a director | 2 pages |
---|
23 October 2013 | Appointment of Mr Nicolo Petrucci as a director | 2 pages |
---|
23 October 2013 | Appointment of Mr Nicolo Petrucci as a director | 2 pages |
---|
1 October 2013 | Registered office address changed from 136a Pinner Road Northwood Middlesex HA6 1BP on 1 October 2013 | 1 page |
---|
1 October 2013 | Registered office address changed from 136a Pinner Road Northwood Middlesex HA6 1BP on 1 October 2013 | 1 page |
---|
1 October 2013 | Registered office address changed from 136a Pinner Road Northwood Middlesex HA6 1BP on 1 October 2013 | 1 page |
---|
1 October 2013 | Secretary's details changed for Hmr London Limited on 1 October 2013 | 1 page |
---|
1 October 2013 | Annual return made up to 22 September 2013 no member list | 3 pages |
---|
1 October 2013 | Annual return made up to 22 September 2013 no member list | 3 pages |
---|
1 October 2013 | Secretary's details changed for Hmr London Limited on 1 October 2013 | 1 page |
---|
1 October 2013 | Secretary's details changed for Hmr London Limited on 1 October 2013 | 1 page |
---|
10 July 2013 | Secretary's details changed for Hmr London Limited on 9 July 2013 | 1 page |
---|
10 July 2013 | Secretary's details changed for Hmr London Limited on 9 July 2013 | 1 page |
---|
10 July 2013 | Secretary's details changed for Hmr London Limited on 9 July 2013 | 1 page |
---|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
21 June 2013 | Appointment of Mrs Susan Tombs as a director | 2 pages |
---|
21 June 2013 | Appointment of Hmr London Limited as a secretary | 2 pages |
---|
21 June 2013 | Appointment of Mrs Susan Tombs as a director | 2 pages |
---|
21 June 2013 | Appointment of Hmr London Limited as a secretary | 2 pages |
---|
20 June 2013 | Termination of appointment of Rajan Bijlani as a director | 1 page |
---|
20 June 2013 | Termination of appointment of Rajan Bijlani as a director | 1 page |
---|
11 June 2013 | Registered office address changed from Flat 1 40 Redcliffe Gardens London SW10 9HB United Kingdom on 11 June 2013 | 2 pages |
---|
11 June 2013 | Registered office address changed from Flat 1 40 Redcliffe Gardens London SW10 9HB United Kingdom on 11 June 2013 | 2 pages |
---|
25 October 2012 | Annual return made up to 22 September 2012 no member list | 2 pages |
---|
25 October 2012 | Annual return made up to 22 September 2012 no member list | 2 pages |
---|
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 | 6 pages |
---|
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 | 6 pages |
---|
18 February 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 February 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 February 2012 | Registered office address changed from 38 Allandale Avenue London N3 3PJ England on 15 February 2012 | 1 page |
---|
15 February 2012 | Director's details changed for Mr Rajan Bijlani on 15 February 2012 | 2 pages |
---|
15 February 2012 | Annual return made up to 22 September 2011 no member list | 2 pages |
---|
15 February 2012 | Annual return made up to 22 September 2011 no member list | 2 pages |
---|
15 February 2012 | Director's details changed for Mr Rajan Bijlani on 15 February 2012 | 2 pages |
---|
15 February 2012 | Registered office address changed from 38 Allandale Avenue London N3 3PJ England on 15 February 2012 | 1 page |
---|
17 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 | 6 pages |
---|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 | 6 pages |
---|
23 September 2010 | Annual return made up to 22 September 2010 no member list | 2 pages |
---|
23 September 2010 | Annual return made up to 22 September 2010 no member list | 2 pages |
---|
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 | 6 pages |
---|
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 | 6 pages |
---|
20 March 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
20 March 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 March 2010 | Annual return made up to 22 September 2009 no member list | 2 pages |
---|
18 March 2010 | Termination of appointment of Clyde Secretaries Limited as a secretary | 1 page |
---|
18 March 2010 | Annual return made up to 22 September 2009 no member list | 2 pages |
---|
18 March 2010 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 March 2010 | 1 page |
---|
18 March 2010 | Termination of appointment of Clyde Secretaries Limited as a secretary | 1 page |
---|
18 March 2010 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 March 2010 | 1 page |
---|
28 January 2010 | Termination of appointment of Jason Bolger as a director | 1 page |
---|
28 January 2010 | Termination of appointment of Jason Bolger as a director | 1 page |
---|
19 January 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 January 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 September 2008 | Incorporation | 30 pages |
---|
22 September 2008 | Incorporation | 30 pages |
---|