- Company Overview for HANOVER PRIVATE OFFICE LIMITED (05239519)
- Filing history for HANOVER PRIVATE OFFICE LIMITED (05239519)
- People for HANOVER PRIVATE OFFICE LIMITED (05239519)
- Insolvency for HANOVER PRIVATE OFFICE LIMITED (05239519)
- More for HANOVER PRIVATE OFFICE LIMITED (05239519)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2022 | |
20 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | LIQ09 | Death of a liquidator | |
23 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2021 | |
15 Jul 2020 | AD02 | Register inspection address has been changed to 7 Grosvenor Gardens London SW1W 0BD | |
09 Jul 2020 | AD01 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 9 July 2020 | |
05 Jun 2020 | LIQ01 | Declaration of solvency | |
05 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | AP01 | Appointment of Mr John Christopher Lea Maclean as a director on 29 May 2018 | |
29 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 March 2018
|
|
29 Mar 2018 | SH03 | Purchase of own shares. | |
13 Mar 2018 | AD01 | Registered office address changed from 128 Wigmore Street London W1U 3SA England to 7 Grosvenor Gardens London SW1W 0BD on 13 March 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
26 Sep 2017 | PSC02 | Notification of Barnes & Associates Limited as a person with significant control on 31 January 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Alexander Robert Stirling Newall as a person with significant control on 31 January 2017 | |
26 Sep 2017 | PSC07 | Cessation of Nicholas Jan Wiszowaty as a person with significant control on 31 January 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Nicholas Jan Wiszowaty as a director on 12 June 2017 |