- Company Overview for HD EUROPE INTERMEDIARY LIMITED (06306886)
- Filing history for HD EUROPE INTERMEDIARY LIMITED (06306886)
- People for HD EUROPE INTERMEDIARY LIMITED (06306886)
- Charges for HD EUROPE INTERMEDIARY LIMITED (06306886)
- More for HD EUROPE INTERMEDIARY LIMITED (06306886)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Kevin Paul Genda as a director on 15 August 2016 | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
13 Jul 2016 | AD02 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE | |
31 May 2016 | MR04 | Satisfaction of charge 4 in full | |
31 May 2016 | MR04 | Satisfaction of charge 1 in full | |
31 May 2016 | MR04 | Satisfaction of charge 2 in full | |
31 May 2016 | MR04 | Satisfaction of charge 3 in full | |
24 May 2016 | MR04 | Satisfaction of charge 063068860005 in full | |
21 May 2016 | MR01 | Registration of charge 063068860007, created on 16 May 2016 | |
18 May 2016 | MR01 | Registration of charge 063068860006, created on 16 May 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Ken Juan Carlos Kohrs on 1 October 2009 | |
28 Jul 2015 | CH01 | Director's details changed for Joseph Anthony Naccarato on 1 October 2009 | |
28 Jul 2015 | CH04 | Secretary's details changed for Dentons Secretaries Limited on 1 October 2009 | |
28 Jul 2015 | CH01 | Director's details changed for Kevin Paul Genda on 1 October 2009 | |
28 Jul 2015 | AD04 | Register(s) moved to registered office address Innovation Way Woodhouse Mill Sheffield S13 9AD | |
12 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
06 Aug 2014 | AA | Full accounts made up to 31 December 2013 |