- Company Overview for HI-SPIRITS LTD (04509791)
- Filing history for HI-SPIRITS LTD (04509791)
- People for HI-SPIRITS LTD (04509791)
- Charges for HI-SPIRITS LTD (04509791)
- More for HI-SPIRITS LTD (04509791)
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) |
---|---|---|---|
07 Jan 2016 | TM01 | Termination of appointment of Charlotte April Susan Hill as a director on 30 December 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Susan Hill as a secretary on 30 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 May 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Nicholas James Whishaw Masters as a director on 15 January 2015 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of William Jeremy Turnage as a director on 23 October 2014 | |
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Nicholas James Whishaw Masters on 29 September 2012 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Jeremy Simon John Hill on 8 January 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mrs Susan Hill on 8 January 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Miss Charlotte April Susan Hill on 8 January 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mrs Harriette May Louise Pessoa De Araujo on 1 August 2014 | |
09 Sep 2014 | CH03 | Secretary's details changed for Susan Hill on 8 January 2014 | |
18 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
30 Dec 2013 | CH01 | Director's details changed for Miss Harriette May Louise Pessoa De Araujo on 29 June 2013 | |
30 Dec 2013 | CH01 | Director's details changed for Miss Harriette May Louise Hill on 29 June 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
06 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
01 Jul 2013 | AP01 | Appointment of Mr Daniel Bolton as a director | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from 45 Cambridge Road Walton-on-Thames Surrey KT12 2DP United Kingdom on 10 September 2012 | |
21 Feb 2012 | AP01 | Appointment of Ms Magdalena Ewa Tadych as a director |