HEMLOCK LIMITED
Status | DISSOLVED |
Company No. | 07547720 |
Category | Private Limited Company |
Incorporated | 02 Mar 2011 |
Age | 13 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 30 days |
SUMMARY
HEMLOCK LIMITED is an dissolved private limited company with number 07547720. It was incorporated 13 years, 1 month, 25 days ago, on 02 March 2011 and it was dissolved 1 year, 30 days ago, on 28 March 2023. The company address is Third Floor Third Floor, London, W1B 3HH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Notification of a person with significant control
Date: 23 Sep 2020
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-02
Psc name: Future Trust Co. Ltd
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nawal El Jandali
Cessation date: 2017-08-02
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marco El Hakim
Cessation date: 2017-08-02
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ettore Colella
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-22
Officer name: Marco El Hakim
Documents
Termination secretary company with name termination date
Date: 27 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-26
Officer name: Kingsley Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: Third Floor 207 Regent Street London W1B 3HH
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
Change date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 28 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 27 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nawal El Jandali
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marco El Hakim
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Second filing of form with form type made up date
Date: 13 May 2013
Action Date: 13 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-01-13
Documents
Second filing of form with form type
Date: 24 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change corporate secretary company with change date
Date: 24 Jan 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-11
Officer name: Kingsley Secretaries Limited
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-24
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Capital allotment shares
Date: 13 Jan 2012
Action Date: 09 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-09
Capital : 500,000 GBP
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Marco El Hakim
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Shilling
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gary James Shilling
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Appoint corporate secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Duffy
Documents
Some Companies
SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY
Number: | 03120968 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 PHOENIX ROAD,LONDON,NW1 1ES
Number: | 08564127 |
Status: | ACTIVE |
Category: | Private Limited Company |
IM PROJECT & INTERIM MANAGEMENT LIMITED
7 TREFOIL CLOSE,RUSHDEN,NN10 0PN
Number: | 05314845 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 GLYN RHOSYN,CARDIFF,CF23 7DS
Number: | 10434440 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ABBOTS WAY,SHERBORNE,DT9 6DU
Number: | 11623384 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEECHWOOD AVENUE,STOCKPORT,SK6 4DL
Number: | 08255448 |
Status: | ACTIVE |
Category: | Private Limited Company |