- Company Overview for HADRIAN ASSOCIATES LIMITED (06377700)
- Filing history for HADRIAN ASSOCIATES LIMITED (06377700)
- People for HADRIAN ASSOCIATES LIMITED (06377700)
- More for HADRIAN ASSOCIATES LIMITED (06377700)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | AR01 |
Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
17 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
17 Oct 2011 | CH02 | Director's details changed for Lambert Investments Limited on 21 September 2011 | |
17 Oct 2011 | CH04 | Secretary's details changed for Terthur Trading Limited on 21 September 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
30 Nov 2010 | CH04 | Secretary's details changed for Terthur Trading Limited on 21 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010 | |
29 Jul 2010 | CH02 | Director's details changed for Lambert Investments Limited on 8 January 2010 | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
09 Oct 2008 | AA | Accounts made up to 30 September 2008 | |
09 Oct 2008 | 288c | Director's Change of Particulars / lambert investments LIMITED / 21/09/2007 / HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre;po box 24293; Region was: 1703, now: ; Post Code was: , now: 1703 | |
16 Sep 2008 | 288a | Director appointed mr alastair matthew cunningham | |
21 Sep 2007 | NEWINC | Incorporation |