- Company Overview for HQ DESIGN LIMITED (02398017)
- Filing history for HQ DESIGN LIMITED (02398017)
- People for HQ DESIGN LIMITED (02398017)
- Charges for HQ DESIGN LIMITED (02398017)
- More for HQ DESIGN LIMITED (02398017)
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) |
---|---|---|---|
26 Jul 2017 | PSC02 | Notification of Sceptrelink Limited as a person with significant control on 6 April 2016 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 13 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
28 Apr 2014 | AD01 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 | |
21 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Jeffrey Tatham Banks on 1 April 2011 | |
01 Mar 2011 | AP03 | Appointment of Ms Margit Sonja Knudsen-Pond as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of Attorney Company Secretaries Limited as a secretary | |
24 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
14 May 2010 | CH04 | Secretary's details changed for Attorney Company Secretaries Limited on 1 October 2009 | |
15 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 |