- Company Overview for HAYMARKET GROUP INVESTMENTS LIMITED (01469088)
- Filing history for HAYMARKET GROUP INVESTMENTS LIMITED (01469088)
- People for HAYMARKET GROUP INVESTMENTS LIMITED (01469088)
- Charges for HAYMARKET GROUP INVESTMENTS LIMITED (01469088)
- More for HAYMARKET GROUP INVESTMENTS LIMITED (01469088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2016 | DS01 | Application to strike the company off the register | |
01 Apr 2016 | SH20 | Statement by Directors | |
01 Apr 2016 | SH19 |
Statement of capital on 1 April 2016
|
|
01 Apr 2016 | CAP-SS | Solvency Statement dated 31/03/16 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | MR01 | Registration of charge 014690880006, created on 25 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Brian John Freeman as a director on 1 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 | |
04 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Jun 2015 | TM01 | Termination of appointment of Rupert Heseltine as a director on 24 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Michael Ray Dibdin Heseltine as a director on 24 June 2015 | |
22 May 2015 | TM01 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 | |
22 May 2015 | TM02 | Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 | |
16 Apr 2015 | AA | Accounts made up to 30 June 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
25 Mar 2014 | AA | Accounts made up to 30 June 2013 | |
13 Feb 2014 | CH01 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 | |
05 Nov 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
23 Sep 2013 | AD01 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders |