- Company Overview for HILLSIDE VENTURES LIMITED (05092567)
- Filing history for HILLSIDE VENTURES LIMITED (05092567)
- People for HILLSIDE VENTURES LIMITED (05092567)
- Charges for HILLSIDE VENTURES LIMITED (05092567)
- More for HILLSIDE VENTURES LIMITED (05092567)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2015 | AD01 | Registered office address changed from 155 Normanton Road Derby DE23 6UR United Kingdom to 47 Westbury Road Nottingham NG5 1EJ on 16 April 2015 | |
23 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2012 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 4 April 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | AP01 | Appointment of Mr Shams Mahmoudi as a director | |
13 Dec 2010 | TM01 | Termination of appointment of George Webster as a director | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
28 Jun 2010 | CH04 | Secretary's details changed for Stonebell Management Ltd on 1 November 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Mr George John Leon Webster on 1 November 2009 | |
16 Jun 2010 | TM02 | Termination of appointment of Stonebell Management Ltd as a secretary | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jun 2009 | 363a | Return made up to 02/04/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |