- Company Overview for HILDA SONNENSCHEIN LIMITED (06124992)
- Filing history for HILDA SONNENSCHEIN LIMITED (06124992)
- People for HILDA SONNENSCHEIN LIMITED (06124992)
- More for HILDA SONNENSCHEIN LIMITED (06124992)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2014 | DS01 | Application to strike the company off the register | |
19 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 May 2013 | AD01 | Registered office address changed from 4Th Floor 64 London Wall London EC2M 5TP on 8 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 23 February 2013 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
10 Apr 2012 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
23 Nov 2011 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR on 23 November 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Vincent Rochas on 8 February 2011 | |
24 Aug 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
24 Aug 2010 | AA | Total exemption full accounts made up to 30 September 2008 | |
24 Aug 2010 | AD01 | Registered office address changed from 16 Northfields Prospect Putney Bridge Road London SW18 1PE on 24 August 2010 | |
24 Aug 2010 | AP04 | Appointment of Stm Nominee Secretaries Ltd as a secretary | |
24 Aug 2010 | TM02 | Termination of appointment of Lbco Secretaries Limited as a secretary | |
24 Aug 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
16 Aug 2010 | RT01 | Administrative restoration application | |
16 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2009 | 363a | Return made up to 23/02/09; full list of members |