- Company Overview for HEDGECASA LIMITED (06349957)
- Filing history for HEDGECASA LIMITED (06349957)
- People for HEDGECASA LIMITED (06349957)
- More for HEDGECASA LIMITED (06349957)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2012 | DS01 | Application to strike the company off the register | |
04 Mar 2012 | TM01 | Termination of appointment of Goran Glamocak as a director on 1 February 2012 | |
04 Mar 2012 | TM01 | Termination of appointment of Oleg Podsechin as a director on 1 February 2012 | |
27 Aug 2011 | AR01 |
Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-08-27
|
|
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Jun 2011 | CH01 | Director's details changed for Mr Goran Glamocak on 3 June 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr Ian Deacon on 20 August 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Mr Ian Deacon on 20 August 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Oleg Podsechin on 21 August 2010 | |
01 Nov 2010 | AD01 | Registered office address changed from No 2 6 Strathray Gardens London NW3 4NY on 1 November 2010 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
31 Oct 2008 | 288c | Director's Change of Particulars / goran glamocak / 01/09/2008 / Street was: wood wharf horseferry place, now: wood wharf; Area was: , now: horseferry place; Post Code was: SE10 9DD, now: SE10 9BB | |
23 Sep 2008 | 288a | Director appointed mr ian deacon | |
23 Sep 2008 | 288c | Secretary's Change of Particulars / ian deacon / 21/08/2008 / HouseName/Number was: , now: flat 2,; Street was: 5M transept street, now: 6 strathray gardens; Post Code was: NW1 5ES, now: NW3 4NY; Country was: , now: united kingdom | |
22 Sep 2008 | 363a | Return made up to 22/08/08; full list of members | |
22 Sep 2008 | 288a | Director appointed mr goran glamocak | |
22 Sep 2008 | 353 | Location of register of members | |
22 Sep 2008 | 190 | Location of debenture register | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from william gates building jj thompson avenue cambridge cambridgeshire CB3 0FD | |
22 Sep 2008 | 288b | Appointment Terminated Director ian deacon |