- Company Overview for HANNALULU LIMITED (05981214)
- Filing history for HANNALULU LIMITED (05981214)
- People for HANNALULU LIMITED (05981214)
- More for HANNALULU LIMITED (05981214)
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
|
|
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 |