- Company Overview for HINTON INVESTMENTS LIMITED (03203582)
- Filing history for HINTON INVESTMENTS LIMITED (03203582)
- People for HINTON INVESTMENTS LIMITED (03203582)
- Insolvency for HINTON INVESTMENTS LIMITED (03203582)
- More for HINTON INVESTMENTS LIMITED (03203582)
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) |
---|---|---|---|
04 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
27 Apr 2016 | AP02 | Appointment of Woodford Directors Limited as a director on 26 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 26 April 2016 | |
27 Apr 2016 | AP04 | Appointment of Woodford Services Limited as a secretary on 26 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Icm Secretaries Limited as a secretary on 26 April 2016 | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Apr 2014 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 25 April 2014 | |
25 Sep 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
14 Sep 2010 | AP04 | Appointment of Icm Secretaries Limited as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Samson Management Llc as a director | |
13 Sep 2010 | AP01 | Appointment of Mr Mario Gabriele Albera as a director |