HEMMA RETAIL UK LIMITED

07673642
4 HILL STREET LONDON ENGLAND W1J 5NE

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Mar 2023 capital Statement of capital (Section 108) 3 Buy now
29 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2023 insolvency Solvency Statement dated 28/03/23 1 Buy now
29 Mar 2023 resolution Resolution 1 Buy now
05 Dec 2022 capital Return of Allotment of shares 3 Buy now
24 Aug 2022 accounts Annual Accounts 9 Buy now
22 Jun 2022 persons-with-significant-control Second Filing Change Details Of A Person With Significant Control 8 Buy now
22 Jun 2022 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2022 incorporation Memorandum Articles 20 Buy now
19 May 2022 resolution Resolution 1 Buy now
24 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
24 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
22 Mar 2022 officers Termination of appointment of director (Margarita Maksimenkova) 1 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 capital Second Filing Capital Allotment Shares 6 Buy now
21 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2021 capital Return of Allotment of shares 4 Buy now
23 Jun 2021 resolution Resolution 1 Buy now
23 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jun 2021 insolvency Solvency Statement dated 24/05/21 1 Buy now
14 May 2021 accounts Annual Accounts 9 Buy now
21 Jul 2020 accounts Annual Accounts 9 Buy now
20 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2020 capital Return of Allotment of shares 3 Buy now
13 Dec 2019 accounts Annual Accounts 10 Buy now
06 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2019 capital Statement of capital (Section 108) 3 Buy now
24 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Oct 2019 insolvency Solvency Statement dated 30/09/19 1 Buy now
24 Oct 2019 resolution Resolution 1 Buy now
24 Oct 2019 mortgage Statement of release/cease from a charge 1 Buy now
21 Oct 2019 mortgage Registration of a charge 41 Buy now
05 Aug 2019 capital Return of Allotment of shares 3 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 capital Return of Allotment of shares 3 Buy now
30 Apr 2019 capital Return of Allotment of shares 3 Buy now
30 Apr 2019 capital Return of Allotment of shares 3 Buy now
23 Apr 2019 mortgage Registration of a charge 42 Buy now
01 Mar 2019 accounts Annual Accounts 53 Buy now
04 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2018 resolution Resolution 21 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Jun 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Jun 2018 resolution Resolution 3 Buy now
06 Jun 2018 officers Appointment of director (Rebecca David) 2 Buy now
06 Jun 2018 officers Appointment of director (Margarita Maksimenkova) 2 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2018 officers Termination of appointment of director (Alexander Leonidovich Mamut) 1 Buy now
10 May 2018 officers Termination of appointment of director (Achilles James Daunt) 1 Buy now
10 May 2018 officers Termination of appointment of secretary (Alison Campbell) 2 Buy now
04 May 2018 officers Appointment of secretary (Mr Alastair Robert Clifford Tulloch) 2 Buy now
03 May 2018 officers Termination of appointment of director (Achilles James Daunt) 1 Buy now
03 May 2018 officers Termination of appointment of secretary (Alison Campbell) 1 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 resolution Resolution 44 Buy now
30 Jan 2018 officers Appointment of secretary (Alison Campbell) 2 Buy now
29 Jan 2018 officers Termination of appointment of secretary (Richard Denley John Manning) 1 Buy now
17 Jan 2018 accounts Annual Accounts 45 Buy now
15 Jan 2018 mortgage Statement of release/cease from a charge 2 Buy now
15 Jan 2018 mortgage Statement of release/cease from a charge 1 Buy now
28 Nov 2017 mortgage Registration of a charge 67 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2017 mortgage Registration of a charge 5 Buy now
13 Apr 2017 mortgage Statement of release/cease from a charge 2 Buy now
07 Mar 2017 mortgage Statement of release/cease from a charge 1 Buy now
31 Jan 2017 accounts Annual Accounts 40 Buy now
02 Aug 2016 officers Termination of appointment of director (Miranda Theresa Claire Curtis) 1 Buy now
02 Aug 2016 officers Termination of appointment of director (Dennis Stevenson) 1 Buy now
02 Aug 2016 officers Termination of appointment of director (Robert Charles Anthony Hingley) 1 Buy now
02 Aug 2016 officers Termination of appointment of director (George Nicholas Perren) 1 Buy now
05 Jul 2016 annual-return Annual Return 9 Buy now
18 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
02 Feb 2016 accounts Annual Accounts 37 Buy now
18 Nov 2015 resolution Resolution 45 Buy now
16 Nov 2015 mortgage Registration of a charge 78 Buy now
06 Jul 2015 annual-return Annual Return 7 Buy now
04 Feb 2015 accounts Annual Accounts 36 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Martin Miles) 1 Buy now
13 Nov 2014 officers Appointment of secretary (Mr Richard Denley John Manning) 2 Buy now
01 Jul 2014 annual-return Annual Return 7 Buy now
01 Jul 2014 address Move Registers To Registered Office Company 1 Buy now
29 Jan 2014 accounts Annual Accounts 33 Buy now
13 Nov 2013 mortgage Statement of satisfaction of a charge 5 Buy now
07 Nov 2013 mortgage Registration of a charge 44 Buy now