- Company Overview for HESLINGTON STUDIOS LIMITED (06646956)
- Filing history for HESLINGTON STUDIOS LIMITED (06646956)
- People for HESLINGTON STUDIOS LIMITED (06646956)
- Charges for HESLINGTON STUDIOS LIMITED (06646956)
- More for HESLINGTON STUDIOS LIMITED (06646956)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2016 | DS01 | Application to strike the company off the register | |
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
10 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
06 Mar 2015 | TM01 | Termination of appointment of Carole Ann Dove as a director on 5 March 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Graham Charles Gilbert as a director on 28 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Jeremy Charles Lindley as a director on 4 December 2014 | |
25 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
28 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
03 Sep 2013 | CH01 | Director's details changed for Mr Graham Charles Gilbert on 15 July 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Graham Charles Gilbert on 15 July 2013 | |
20 Mar 2013 | AA | Full accounts made up to 31 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
20 Jul 2012 | CH03 | Secretary's details changed for Mr Michael John Slade on 20 July 2012 | |
09 May 2012 | AUD | Auditor's resignation | |
09 Feb 2012 | TM01 | Termination of appointment of Jonathan Greenwood as a director | |
17 Jan 2012 | AA | Full accounts made up to 31 July 2011 | |
02 Dec 2011 | AP01 | Appointment of Professor Andrew Douglas Higson as a director | |
22 Nov 2011 | AP01 | Appointment of Carole Ann Dove as a director | |
26 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
29 Jun 2011 | CERTNM |
Company name changed hespv 1 LIMITED\certificate issued on 29/06/11
|