HMO DADDY PROPERTY SOURCING LIMITED
Status | DISSOLVED |
Company No. | 09307534 |
Category | Private Limited Company |
Incorporated | 12 Nov 2014 |
Age | 9 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months |
SUMMARY
HMO DADDY PROPERTY SOURCING LIMITED is an dissolved private limited company with number 09307534. It was incorporated 9 years, 6 months, 9 days ago, on 12 November 2014 and it was dissolved 4 years, 4 months ago, on 21 January 2020. The company address is 14 Walsall Road, Wednesbury, WS10 9JL.
Company Fillings
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-18
Officer name: Toni Marie Neal
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-17
Officer name: Mr Joshua James Gordon Haliburton
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Ryland Wayne Morris
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Toni Marie Neal
Appointment date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Change sail address company with new address
Date: 19 Nov 2015
Category: Address
Type: AD02
New address: 14 Walsall Road Wednesbury West Midlands WS10 9JL
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryland Wayne Morris
Appointment date: 2014-11-12
Documents
Capital allotment shares
Date: 04 Mar 2015
Action Date: 12 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-12
Capital : 2 GBP
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-12
Officer name: Barbara Kahan
Documents
Some Companies
89 SPA ROAD,LONDON,SE16 3SG
Number: | 05311350 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST RESPONSE IT RECEUITMENT LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11330850 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10881292 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10954530 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HIGHVEER CROFT,MILTON KEYNES,MK4 3BN
Number: | 10516840 |
Status: | ACTIVE |
Category: | Private Limited Company |
313 HALLMARK COURT,LONDON,E14 7FX
Number: | 11197851 |
Status: | ACTIVE |
Category: | Private Limited Company |