- Company Overview for HAMBRIC STELLAR GOLF LIMITED (05481423)
- Filing history for HAMBRIC STELLAR GOLF LIMITED (05481423)
- People for HAMBRIC STELLAR GOLF LIMITED (05481423)
- More for HAMBRIC STELLAR GOLF LIMITED (05481423)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2012 | DS01 | Application to strike the company off the register | |
07 Sep 2012 | AD01 | Registered office address changed from Suite 3B 38 Jermyn Street London SW1Y 6DN United Kingdom on 7 September 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from 1st Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 7 September 2012 | |
19 Apr 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Aug 2010 | TM02 | Termination of appointment of Mark Ireland as a secretary | |
27 May 2010 | TM01 | Termination of appointment of Roscoe Hambric as a director | |
10 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Roscoe Oliver Hambric on 31 January 2010 | |
10 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 December 2009 | |
02 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
18 May 2009 | 363a | Return made up to 15/02/09; full list of members | |
18 May 2009 | 190 | Location of debenture register | |
18 May 2009 | 353 | Location of register of members | |
28 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
28 Apr 2009 | AA | Accounts made up to 30 June 2007 | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 1ST floor memaid house 2 puddle dock london EC4V 3DS | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from third floor 11 maiden lane london WC2E 7NA | |
09 Oct 2008 | 288b | Appointment Terminated Director timothy sice | |
11 Jul 2008 | 363a | Return made up to 15/06/08; full list of members |