- Company Overview for HOARE LEA INDIA LIMITED (06596951)
- Filing history for HOARE LEA INDIA LIMITED (06596951)
- People for HOARE LEA INDIA LIMITED (06596951)
- More for HOARE LEA INDIA LIMITED (06596951)
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
|
|
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
|
|
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 |