HMM & LA LTD

86c Water Street, Birmingham, B3 1HL, England
StatusDISSOLVED
Company No.09204109
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 27 days

SUMMARY

HMM & LA LTD is an dissolved private limited company with number 09204109. It was incorporated 9 years, 9 months, 12 days ago, on 04 September 2014 and it was dissolved 4 years, 3 months, 27 days ago, on 18 February 2020. The company address is 86c Water Street, Birmingham, B3 1HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr. Labeeb Ahmed

Change date: 2017-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hamida Michelle Monaghan

Change date: 2017-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-04

Psc name: Hamida Michelle Monaghan

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-04

Psc name: Labeeb Ahmed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: 41 Clement Street Gloucester GL1 4JW

New address: C/O Moor Green & Co 86C Water Street Birmingham B3 1HL

Change date: 2016-03-02

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCASTER COURT LIMITED

7/4 301,GLASGOW,G11 6BP

Number:SC173743
Status:ACTIVE
Category:Private Limited Company

GREENDALE PARCELS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC422836
Status:ACTIVE
Category:Limited Liability Partnership

HONEYIT LIMITED

25 CLIVE ROAD,TWICKENHAM,TW1 4SQ

Number:06910484
Status:ACTIVE
Category:Private Limited Company

LIFE SAVERS MISSION

CAMBERWELL BUSINESS CENTRE UNIT 104,LONDON,SE5 7HN

Number:08000580
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTHMEAD INDUSTRIES LIMITED

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:05310123
Status:ACTIVE
Category:Private Limited Company

PJ MARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11474261
Status:ACTIVE
Category:Private Limited Company

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