- Company Overview for HEBEL CAPITAL LTD (06014750)
- Filing history for HEBEL CAPITAL LTD (06014750)
- People for HEBEL CAPITAL LTD (06014750)
- More for HEBEL CAPITAL LTD (06014750)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2012 | DS01 | Application to strike the company off the register | |
04 Jan 2012 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
11 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Sep 2010 | AP01 | Appointment of Mr Douglas James Morley Hulme as a director | |
20 Sep 2010 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 20 September 2010 | |
20 Sep 2010 | AP04 | Appointment of Lincoln Secretaries Limited as a secretary | |
20 Sep 2010 | TM01 | Termination of appointment of Cinzia Viviani O'reilly as a director | |
26 Mar 2010 | AD01 | Registered office address changed from 3rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Barry Peskin as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Hanover Corporate Management Limited as a director | |
26 Mar 2010 | TM02 | Termination of appointment of Hanover Corporate Services Limited as a secretary | |
26 Mar 2010 | AP01 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director | |
01 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jan 2009 | 288a | Director appointed hanover corporate management LIMITED | |
13 Jan 2009 | 288b | Appointment Terminated Secretary lincoln secretaries LIMITED | |
13 Jan 2009 | 288b | Appointment Terminated Director londinivm management LIMITED | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from third floor east 12 bridewell place london EC4V 6AP | |
13 Jan 2009 | 288a | Secretary appointed hanover corporate services LIMITED | |
13 Jan 2009 | 288a | Director appointed barry peskin | |
02 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |