- Company Overview for HSI-UK LIMITED (05029208)
- Filing history for HSI-UK LIMITED (05029208)
- People for HSI-UK LIMITED (05029208)
- Charges for HSI-UK LIMITED (05029208)
- More for HSI-UK LIMITED (05029208)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2018 | DS01 | Application to strike the company off the register | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
10 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2015 | MR01 | Registration of charge 050292080002, created on 13 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Steven Richard Traves as a director on 2 September 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
21 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
29 Oct 2014 | CERTNM |
Company name changed lateral wave LIMITED\certificate issued on 29/10/14
|
|
29 Oct 2014 | CONNOT | Change of name notice | |
20 Oct 2014 | AP01 | Appointment of Brian Shannon as a director on 7 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Jacqueline Mary Traves as a director on 7 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Jacqueline Mary Traves as a secretary on 7 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Jacqueline Mary Traves on 29 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Steven Richard Traves on 29 January 2014 | |
31 Jan 2014 | CH03 | Secretary's details changed for Jacqueline Mary Traves on 29 January 2014 |