- Company Overview for HADES ASSETS MANAGEMENT LTD (04682798)
- Filing history for HADES ASSETS MANAGEMENT LTD (04682798)
- People for HADES ASSETS MANAGEMENT LTD (04682798)
- More for HADES ASSETS MANAGEMENT LTD (04682798)
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
|
|
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 |