- Company Overview for HF15 LIMITED (05103222)
- Filing history for HF15 LIMITED (05103222)
- People for HF15 LIMITED (05103222)
- Insolvency for HF15 LIMITED (05103222)
- More for HF15 LIMITED (05103222)
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) |
---|---|---|---|
21 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2016 | |
08 May 2015 | AD01 | Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 8 May 2015 | |
07 May 2015 | 600 | Appointment of a voluntary liquidator | |
07 May 2015 | 4.70 | Declaration of solvency | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | CERTNM |
Company name changed oxygen executive search LIMITED\certificate issued on 21/04/15
|
|
23 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Ian Robert Lloyd on 25 June 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Emily Heller on 25 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
05 Mar 2014 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 5 March 2014 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Emily Heller on 15 April 2012 | |
01 May 2012 | CH01 | Director's details changed for Ian Robert Lloyd on 15 April 2012 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders |