Advanced company searchLink opens in new window

HADES ASSETS MANAGEMENT LTD

Company number 04682798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 TM02 Termination of appointment of Chaplin Benedicte & Company Limited as a secretary on 30 July 2013
30 Jul 2013 TM01 Termination of appointment of Edward Petre-Mears as a director on 30 July 2013
19 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2011 DS01 Application to strike the company off the register
18 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
16 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 April 2011
13 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-13
  • EUR 15
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Apr 2010 CH04 Secretary's details changed for Chaplin Benedicte & Company Limited on 2 March 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 02/03/09; full list of members
01 Apr 2009 288c Director's Change of Particulars / edward petre-mears / 01/03/2009 / Middle Name/s was: , now: -; HouseName/Number was: winwood villa, now: -; Street was: shaw's estate, newcastle, now: winwood villas; Area was: , now: shaws estate,; Post Town was: newcastle, now: st james parish; Region was: , now: nevis; Post Code was: , now: -; Country was: nevi
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Apr 2008 363a Return made up to 02/03/08; full list of members
23 Apr 2008 288a Director appointed mr edward petre-mears
23 Apr 2008 288b Appointment Terminated Director link the world management LTD
27 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007