HYMAN CAPITAL GROUP LIMITED

11002902
32 CHESTER CLOSE SOUTH LONDON ENGLAND NW1 4JG

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Termination of appointment of director (Clive Mark Hyman) 1 Buy now
11 Jun 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 May 2024 gazette Gazette Notice Voluntary 1 Buy now
09 May 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
01 May 2024 officers Termination of appointment of director (Dennis Karl Horner) 1 Buy now
01 May 2024 officers Termination of appointment of director (Nigel Philip Ransom) 1 Buy now
15 Jan 2024 officers Appointment of director (Mr Mike Stephen Boud) 2 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 5 Buy now
02 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 accounts Annual Accounts 6 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2020 officers Change of particulars for director (Mr Clive Mark Hyman) 2 Buy now
26 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2019 accounts Annual Accounts 5 Buy now
12 Mar 2019 officers Termination of appointment of director (Mary Morgan) 1 Buy now
18 Jan 2019 officers Termination of appointment of secretary (Rachel Rebecca Dudley) 1 Buy now
21 Dec 2018 mortgage Registration of a charge 44 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Mar 2018 officers Appointment of secretary (Ms Rachel Rebecca Dudley) 2 Buy now
06 Feb 2018 officers Appointment of director (Mr Dennis Karl Horner) 2 Buy now
01 Feb 2018 officers Appointment of director (Nigel Philip Ransom) 3 Buy now
01 Feb 2018 officers Appointment of director (Mary Morgan) 3 Buy now
09 Oct 2017 incorporation Incorporation Company 10 Buy now