- Company Overview for HC73500C01 LIMITED (06592207)
- Filing history for HC73500C01 LIMITED (06592207)
- People for HC73500C01 LIMITED (06592207)
- More for HC73500C01 LIMITED (06592207)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | CONNOT | Change of name notice | |
15 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2009 | 363a | Return made up to 14/05/09; full list of members | |
08 May 2009 | 288a | Director appointed mr traian jandarmu | |
16 Feb 2009 | 288b | Appointment Terminated Director peter riley | |
21 Jan 2009 | 288b | Appointment Terminated Secretary investia nominee service | |
21 Jan 2009 | 288a | Secretary appointed portland place secretarial services LIMITED | |
25 Jun 2008 | 288c | Director's Change of Particulars / peter riley / 23/06/2008 / HouseName/Number was: , now: 86; Street was: 32 portland place, now: gloucester place; Post Code was: W1B 1NA, now: W1U 6HP | |
14 May 2008 | 288b | Appointment Terminated Secretary Incorporate Secretariat LIMITED | |
14 May 2008 | NEWINC | Incorporation |