- Company Overview for HOST EUROPE FIVE LIMITED (03099286)
- Filing history for HOST EUROPE FIVE LIMITED (03099286)
- People for HOST EUROPE FIVE LIMITED (03099286)
- Charges for HOST EUROPE FIVE LIMITED (03099286)
- More for HOST EUROPE FIVE LIMITED (03099286)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Sep 2010 | AR01 |
Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-09-04
|
|
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2010 | DS01 | Application to strike the company off the register | |
03 Dec 2009 | CH01 | Director's details changed for Mr David Till on 3 December 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 December 2009 | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
05 Mar 2009 | MA | Memorandum and Articles of Association | |
25 Feb 2009 | CERTNM | Company name changed gx networks uk LIMITED\certificate issued on 26/02/09 | |
03 Feb 2009 | 288a | Director appointed mr david john till | |
30 Jan 2009 | 288b | Appointment Terminated Director stewart porter | |
30 Jan 2009 | 288b | Appointment Terminated Secretary stewart porter | |
26 Jan 2009 | 288a | Secretary appointed ms rebecca jane wotherspoon | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
05 Sep 2008 | 353 | Location of register of members | |
31 Mar 2008 | 288b | Appointment Terminated Director michael read | |
28 Mar 2008 | 288c | Director's Change of Particulars / michael read / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF | |
06 Mar 2008 | MA | Memorandum and Articles of Association | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY | |
04 Mar 2008 | CERTNM | Company name changed pipex communications one LIMITED\certificate issued on 04/03/08 | |
08 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed |