- Company Overview for HILDEBRANDT INTERNATIONAL LIMITED (02477290)
- Filing history for HILDEBRANDT INTERNATIONAL LIMITED (02477290)
- People for HILDEBRANDT INTERNATIONAL LIMITED (02477290)
- Charges for HILDEBRANDT INTERNATIONAL LIMITED (02477290)
- More for HILDEBRANDT INTERNATIONAL LIMITED (02477290)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2017 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
21 Mar 2017 | CC04 | Statement of company's objects | |
19 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 May 2016 | TM01 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Peter Thorn as a director on 12 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Nov 2015 | AP01 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 | |
25 Apr 2014 | AD01 | Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
11 Feb 2014 | TM02 | Termination of appointment of Richard Greener as a secretary | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |