HUMYO.COM LTD

06045495
2 KINGDOM STREET PADDINGTON LONDON W2 6BD

Documents

Documents
Date Category Description Pages
24 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
24 Dec 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2012 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Dec 2012 insolvency Liquidation Resolution Miscellaneous 1 Buy now
24 Dec 2012 insolvency Liquidation Resolution Miscellaneous 1 Buy now
24 Dec 2012 resolution Resolution 1 Buy now
24 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 12 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 officers Appointment of director (Lianne Michelle Harcup) 3 Buy now
16 Jul 2010 officers Appointment of secretary (Lianne Michelle Harcup) 3 Buy now
28 Jun 2010 capital Return of Allotment of shares 4 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Amjid Zaman) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (David Till) 3 Buy now
28 Jun 2010 officers Termination of appointment of director (Daniel Conlon) 2 Buy now
28 Jun 2010 officers Appointment of director (Norma O'callaghan) 3 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
01 Jun 2010 accounts Annual Accounts 10 Buy now
25 May 2010 capital Return of Allotment of shares 5 Buy now
20 May 2010 capital Return of Allotment of shares 4 Buy now
22 Feb 2010 annual-return Annual Return 15 Buy now
14 Aug 2009 capital Ad 10/08/09 gbp si 166@1=166 gbp ic 13488/13654 2 Buy now
16 Jul 2009 accounts Annual Accounts 9 Buy now
13 Jul 2009 capital Ad 27/03/09-09/07/09 gbp si 83@1=83 gbp ic 13405/13488 2 Buy now
02 Apr 2009 capital Capitals not rolled up 5 Buy now
23 Jan 2009 annual-return Return made up to 16/01/09; full list of members 10 Buy now
23 Jan 2009 officers Secretary appointed amjid hussain zaman 2 Buy now
23 Jan 2009 officers Appointment Terminated Secretary john conlon 1 Buy now
20 Oct 2008 officers Director's Change of Particulars / daniel conlon / 20/10/2008 / HouseName/Number was: , now: 2; Street was: 227 bawtry road, now: caroline street; Post Town was: doncaster, now: shipley; Region was: , now: west yorkshire; Post Code was: DN4 7AL, now: BD18 4PW; Country was: , now: united kingdom 1 Buy now
13 May 2008 accounts Annual Accounts 5 Buy now
19 Feb 2008 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
31 Jan 2008 capital Ad 01/02/07--------- £ si 10000@1=10000 1 Buy now
31 Jan 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: 227 bawtry road doncaster DN4 7AL 1 Buy now
09 Jan 2007 incorporation Incorporation Company 13 Buy now