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

Hilamay Ltd

Documents

Total Documents40
Total Pages119

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off
30 December 2014Final Gazette dissolved via compulsory strike-off
16 September 2014First Gazette notice for compulsory strike-off
16 September 2014First Gazette notice for compulsory strike-off
27 February 2014Accounts made up to 31 May 2013
27 February 2014Accounts made up to 31 May 2013
29 November 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 November 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
22 May 2013Compulsory strike-off action has been discontinued
22 May 2013Compulsory strike-off action has been discontinued
21 May 2013First Gazette notice for compulsory strike-off
21 May 2013First Gazette notice for compulsory strike-off
20 May 2013Appointment of Ilkay Egilmez as a secretary on 1 February 2013
20 May 2013Appointment of Ilkay Egilmez as a secretary on 1 February 2013
20 May 2013Registered office address changed from 16 Colville Terrace London W11 2BE United Kingdom on 20 May 2013
20 May 2013Registered office address changed from 16 Colville Terrace London W11 2BE United Kingdom on 20 May 2013
20 May 2013Appointment of Ilkay Egilmez as a secretary on 1 February 2013
16 May 2013Accounts made up to 31 May 2012
16 May 2013Accounts made up to 31 May 2012
11 October 2012Annual return made up to 17 May 2012 with a full list of shareholders
11 October 2012Annual return made up to 17 May 2012 with a full list of shareholders
9 March 2012Termination of appointment of Aysim Uerkuet as a director on 8 March 2012
9 March 2012Registered office address changed from 14 Lindrop Street London SW6 2QX England on 9 March 2012
9 March 2012Termination of appointment of Aysim Uerkuet as a director on 8 March 2012
9 March 2012Director's details changed for Miss Mehtap Isen on 9 March 2012
9 March 2012Director's details changed for Miss Mehtap Isen on 9 March 2012
9 March 2012Appointment of Miss Hila Bitton as a director on 9 March 2012
9 March 2012Director's details changed for Miss Mehtap Isen on 9 March 2012
9 March 2012Registered office address changed from 14 Lindrop Street London SW6 2QX England on 9 March 2012
9 March 2012Director's details changed for Miss Mehtap Isen on 9 March 2012
9 March 2012Director's details changed for Miss Mehtap Isen on 9 March 2012
9 March 2012Appointment of Miss Hila Bitton as a director on 9 March 2012
9 March 2012Termination of appointment of Aysim Uerkuet as a director on 8 March 2012
9 March 2012Appointment of Miss Hila Bitton as a director on 9 March 2012
9 March 2012Director's details changed for Miss Mehtap Isen on 9 March 2012
9 March 2012Company name changed urbnty LIMITED\certificate issued on 09/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-08
9 March 2012Registered office address changed from 14 Lindrop Street London SW6 2QX England on 9 March 2012
9 March 2012Company name changed urbnty LIMITED\certificate issued on 09/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-08
17 May 2011Incorporation
17 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed