HIMS UK, LIMITED
Status | DISSOLVED |
Company No. | 11534245 |
Category | Private Limited Company |
Incorporated | 23 Aug 2018 |
Age | 5 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 8 months, 29 days |
SUMMARY
HIMS UK, LIMITED is an dissolved private limited company with number 11534245. It was incorporated 5 years, 9 months, 5 days ago, on 23 August 2018 and it was dissolved 1 year, 8 months, 29 days ago, on 30 August 2022. The company address is 107 Kirkgate, Leeds, LS1 6DP, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2022
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 16 Dec 2021
Action Date: 14 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-14
Capital : 10 GBP
Documents
Capital statement capital company with date currency figure
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2021-12-16
Documents
Legacy
Date: 16 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/12/21
Documents
Resolution
Date: 16 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melissa Baird
Appointment date: 2021-10-26
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Soleil Boughton
Appointment date: 2021-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-26
Officer name: Spencer Lee
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Old address: The Leeming Building Vicar Lane Leeds LS2 7JF England
Change date: 2021-02-16
New address: 107 Kirkgate Leeds LS1 6DP
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr Andrew Dudum
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Mr Andrew Dudum
Documents
Change account reference date company previous shortened
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Mr Spencer Lee
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-17
New address: The Leeming Building Vicar Lane Leeds LS2 7JF
Old address: 4 More London Riverside London SE1 2AU United Kingdom
Documents
Some Companies
46 DORSET AVENUE,WIGSTON,LE18 4WD
Number: | 10968043 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUNKER CONSULTANCY SERVICES LIMITED
CHARLTON HOUSE,CULLOMPTON,EX15 1AE
Number: | 08088408 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLTON HOUSE, 32 HIGH STREET,DEVON,EX15 1AE
Number: | 04685393 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CLIDDESDEN ROAD,BASINGSTOKE,RG21 3ET
Number: | 07222043 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 09150744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENIOR ELITE PERFORMANCE SERVICES LTD
7 SORBUS WAY,HUDDERSFIELD,HD8 0EY
Number: | 11017506 |
Status: | ACTIVE |
Category: | Private Limited Company |