JEREMY HYMAN LIMITED

04659915
88 CRAWFORD STREET LONDON W1H 2EJ

Documents

Documents
Date Category Description Pages
19 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
26 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 officers Change of particulars for secretary (Rachel Yvonne Hyman) 1 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2015 officers Change of particulars for director (Mr Jeremy Hyman) 2 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2014 accounts Annual Accounts 6 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
16 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
15 Aug 2011 accounts Annual Accounts 5 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
26 Aug 2010 accounts Annual Accounts 5 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Jeremy Hyman) 2 Buy now
24 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
11 Jul 2008 annual-return Return made up to 10/02/08; full list of members 3 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from 35 ballards lane london N3 1XW 1 Buy now
04 Feb 2008 accounts Annual Accounts 3 Buy now
02 Apr 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
16 Feb 2007 accounts Annual Accounts 3 Buy now
13 Feb 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 3 Buy now
22 Mar 2005 accounts Annual Accounts 3 Buy now
18 Feb 2005 annual-return Return made up to 10/02/05; full list of members 3 Buy now
17 Nov 2004 capital Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Nov 2004 resolution Resolution 1 Buy now
31 Mar 2004 annual-return Return made up to 10/02/04; full list of members 5 Buy now
11 Feb 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
13 Mar 2003 officers New secretary appointed 2 Buy now
13 Mar 2003 officers New director appointed 3 Buy now
11 Mar 2003 address Location of register of members 1 Buy now
19 Feb 2003 officers Secretary resigned 2 Buy now
19 Feb 2003 officers Director resigned 2 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: the studio, st nicholas close elstree herts WD6 3EW 2 Buy now
10 Feb 2003 incorporation Incorporation Company 12 Buy now