- Company Overview for HEDGE FUND COMPLIANCE SERVICES LIMITED (04452704)
- Filing history for HEDGE FUND COMPLIANCE SERVICES LIMITED (04452704)
- People for HEDGE FUND COMPLIANCE SERVICES LIMITED (04452704)
- More for HEDGE FUND COMPLIANCE SERVICES LIMITED (04452704)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2015 | DS01 | Application to strike the company off the register | |
02 Jun 2015 | AD01 | Registered office address changed from Flat 45 Village Heights 72 Chingford Lane Woodord Green Essex IG8 9QQ to 45 Flat 45 - Village Heights 72 Chingford Lane Woodford Green Essex on 2 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
26 Mar 2015 | AA | Micro company accounts made up to 31 July 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
04 Jun 2013 | TM02 | Termination of appointment of Olivia Bleasdale as a secretary | |
04 Jun 2013 | TM02 | Termination of appointment of Olivia Bleasdale as a secretary | |
04 Jun 2013 | TM02 | Termination of appointment of Olivia Bleasdale as a secretary | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from 30 Fairlight Avenue North Chingford London E4 6PA on 22 August 2011 | |
21 Aug 2011 | CH01 | Director's details changed for Mr Alan John Donachie on 4 February 2011 | |
07 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr Alan John Donachie on 31 May 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Olivia Jane Bleasdale on 31 May 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |