HMK EVENT SOLUTIONS LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.09140933
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution28 Jul 2022
Years1 year, 10 months, 18 days

SUMMARY

HMK EVENT SOLUTIONS LIMITED is an dissolved private limited company with number 09140933. It was incorporated 9 years, 10 months, 25 days ago, on 21 July 2014 and it was dissolved 1 year, 10 months, 18 days ago, on 28 July 2022. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2022

Action Date: 02 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Address

Type: AD01

Old address: Flat 21 Claremont Lodge 15 the Downs West Wimbledon London SW20 8UA England

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2020-12-19

Documents

View document PDF

Resolution

Date: 19 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: Flat 18 Claremont Lodge 15 the Downs West Wimbledon London SW20 8UA

New address: Flat 21 Claremont Lodge 15 the Downs West Wimbledon London SW20 8UA

Change date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Heather Marie Kelley

Change date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Heather Marie Kelley

Change date: 2019-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 LANSDOWNE PLACE LIMITED

FLAT 3,HOVE,BN3 1HF

Number:05267441
Status:ACTIVE
Category:Private Limited Company

COLLECT+ HOLDINGS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10520701
Status:ACTIVE
Category:Private Limited Company

CONNECT CORPORATE MEDIA LIMITED

FIRST FLOOR STANDARD BUILDINGS,GLASGOW,G2 6PH

Number:SC501842
Status:ACTIVE
Category:Private Limited Company

NEOTEK SUPPORT SERVICES LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:11433924
Status:ACTIVE
Category:Private Limited Company

ROSETECH BUSINESS & IT SOLUTIONS LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:10994978
Status:ACTIVE
Category:Private Limited Company

THE NIGERIAN COMMUNITY ASSOCIATION

64 UPPER PARLIAMENT STREET,MERSEYSIDE,L8 7LF

Number:03694807
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source