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

Hiram Works Limited

Documents

Total Documents44
Total Pages110

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off
21 May 2019First Gazette notice for voluntary strike-off
8 May 2019Application to strike the company off the register
12 April 2019Micro company accounts made up to 30 June 2018
3 July 2018Confirmation statement made on 20 June 2018 with no updates
6 March 2018Accounts for a dormant company made up to 30 June 2017
11 July 2017Notification of Clive Albert Holifield as a person with significant control on 20 June 2016
11 July 2017Notification of Clive Albert Holifield as a person with significant control on 20 June 2016
11 July 2017Notification of Gyanendra Parshu Ram as a person with significant control on 20 June 2016
11 July 2017Notification of Gyanendra Parshu Ram as a person with significant control on 20 June 2016
3 July 2017Confirmation statement made on 20 June 2017 with no updates
3 July 2017Confirmation statement made on 20 June 2017 with no updates
29 March 2017Accounts for a dormant company made up to 30 June 2016
29 March 2017Accounts for a dormant company made up to 30 June 2016
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
27 July 2015Accounts for a dormant company made up to 30 June 2015
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 July 2015Accounts for a dormant company made up to 30 June 2015
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
11 March 2015Accounts for a dormant company made up to 30 June 2014
11 March 2015Accounts for a dormant company made up to 30 June 2014
17 November 2014Company name changed city london agency LTD\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
17 November 2014Company name changed city london agency LTD\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
14 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
14 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
19 March 2014Accounts for a dormant company made up to 30 June 2013
19 March 2014Accounts for a dormant company made up to 30 June 2013
30 November 2013Compulsory strike-off action has been discontinued
30 November 2013Compulsory strike-off action has been discontinued
29 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 November 2013Termination of appointment of Serena Law as a secretary
29 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 November 2013Termination of appointment of Serena Law as a secretary
15 October 2013First Gazette notice for compulsory strike-off
15 October 2013First Gazette notice for compulsory strike-off
10 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 July 2013
10 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 July 2013
24 July 2012Termination of appointment of Clive Holifield as a director
24 July 2012Appointment of Ms Serena Claire Law as a secretary
24 July 2012Termination of appointment of Clive Holifield as a director
24 July 2012Appointment of Ms Serena Claire Law as a secretary
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing