Advanced company searchLink opens in new window

HANNALULU LIMITED

Company number 05981214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
27 Oct 2009 CH01 Director's details changed for Louise Jane Collicott on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Joseph Anthony O'meara on 27 October 2009
17 Sep 2009 288c Secretary's Change of Particulars / joanne morris / 14/09/2009 / Surname was: morris, now: inman; HouseName/Number was: , now: 43; Street was: 43 hitchman road, now: hitchman road
27 May 2009 AA Accounts made up to 31 October 2008
23 Mar 2009 363a Return made up to 27/10/08; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from 8 goodway house copps road leamington spa warwickshire CV32 5JW
23 Mar 2009 287 Registered office changed on 23/03/2009 from 13 dormer place leamington spa warwickshire CV32 5AA
30 Apr 2008 AA Accounts made up to 31 October 2007
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288b Secretary resigned
02 Nov 2007 363a Return made up to 27/10/07; full list of members
02 Nov 2007 288a New secretary appointed
02 Nov 2007 288b Secretary resigned
22 Feb 2007 288a New director appointed
27 Oct 2006 NEWINC Incorporation