Advanced company searchLink opens in new window

HOARE LEA INDIA LIMITED

Company number 06596951

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
14 Jun 2019 TM01 Termination of appointment of Eduardo Luis Urinovsky as a director on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of Andrew William Morris as a director on 13 June 2019
07 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
27 Dec 2018 AA Accounts for a small company made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
25 May 2018 TM01 Termination of appointment of William Miller Hannah as a director on 2 April 2018
19 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
09 Dec 2016 AD01 Registered office address changed from 140 Aztec West Business Park Bristol Avon BS32 4TX to 155 Aztec West Almondsbury Bristol BS32 4UB on 9 December 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5
26 Apr 2016 AP01 Appointment of Mr William Miller Hannah as a director on 25 April 2015
05 Apr 2016 CH01 Director's details changed for Eduardo Luis Urinovsky on 1 January 2016
05 Apr 2016 CH01 Director's details changed for Mark Duncan West on 1 January 2016
05 Apr 2016 CH01 Director's details changed for Miles Scott Freeman on 1 January 2016
05 Apr 2016 CH01 Director's details changed for Gary Nicholas Tucker on 1 January 2016
05 Apr 2016 TM01 Termination of appointment of Mark Anthony Ryder as a director on 5 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Mark Anthony Ryder on 1 January 2016
10 Feb 2016 AA Full accounts made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
08 Jun 2015 TM01 Termination of appointment of Brian Clargo as a director on 30 April 2015
13 Feb 2015 AA Total exemption full accounts made up to 30 April 2014