Advanced company searchLink opens in new window

HC73500C01 LIMITED

Company number 06592207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-02-18
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