- Company Overview for HILLSIDE LIMITED (03825466)
- Filing history for HILLSIDE LIMITED (03825466)
- People for HILLSIDE LIMITED (03825466)
- More for HILLSIDE LIMITED (03825466)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2010 | TM02 | Termination of appointment of Castlegate Secretaries Limited as a secretary | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN | |
25 Sep 2008 | 363a | Return made up to 10/08/08; no change of members | |
25 Sep 2008 | 288c | Director's Change of Particulars / jean-marc selle / 01/08/2008 / HouseName/Number was: , now: 57; Street was: 199 impasse du prieure, now: avenue de st germain; Post Town was: carrieres sous poissy, now: maisons-laffitte; Region was: 78955, now: 78600 | |
20 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2005 | |
05 Sep 2007 | 363a | Return made up to 10/08/07; full list of members | |
21 Jun 2007 | AA | Total exemption full accounts made up to 31 December 2004 | |
07 Mar 2007 | 288c | Director's particulars changed | |
31 Jan 2007 | AA | Total exemption full accounts made up to 31 December 2003 | |
09 Nov 2006 | 363a | Return made up to 10/08/06; no change of members | |
25 Oct 2006 | 288c | Director's particulars changed | |
12 Sep 2006 | 363a | Return made up to 10/08/05; full list of members | |
01 Sep 2006 | 288c | Secretary's particulars changed | |
19 Jun 2006 | 288a | New secretary appointed | |
26 May 2006 | 287 | Registered office changed on 26/05/06 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD | |
12 Dec 2005 | 288b | Secretary resigned | |
20 Jun 2005 | 288b | Secretary resigned | |
08 Nov 2004 | 288c | Director's particulars changed | |
03 Nov 2004 | 288c | Secretary's particulars changed | |
03 Nov 2004 | 287 | Registered office changed on 03/11/04 from: office 9 the swan centre fishers lane chiswick london W4 1RX | |
25 Oct 2004 | 244 | Delivery ext'd 3 mth 31/12/03 |