- Company Overview for HGSUK LTD. (06658371)
- Filing history for HGSUK LTD. (06658371)
- People for HGSUK LTD. (06658371)
- More for HGSUK LTD. (06658371)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2014 | AD01 | Registered office address changed from 1 Chapel Street Warwick Warwickshire CV34 4HL on 21 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr Allan Byriel Bakgaard Stilling on 20 February 2014 | |
17 Feb 2014 | CERTNM |
Company name changed hello good sip LIMITED\certificate issued on 17/02/14
|
|
29 Aug 2013 | AR01 | Annual return made up to 29 July 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mr Allan Byriel Bakgaard Stilling on 1 November 2011 | |
03 Aug 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from 1 Church Street Warwick CV34 4AB on 1 November 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Allan Byriel Bakgaard Stilling on 29 July 2010 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 29 July 2009 with full list of shareholders | |
13 Oct 2009 | AD01 | Registered office address changed from 1 Church Street Warwick CV34 4AB on 13 October 2009 | |
09 Oct 2009 | TM02 | Termination of appointment of Ht Corporate Services Ltd as a secretary | |
01 Oct 2009 | 88(2) | Ad 28/08/09\gbp si 2@1=2\gbp ic 1/3\ | |
13 Aug 2009 | CERTNM | Company name changed nordic expresso outlet LIMITED\certificate issued on 13/08/09 | |
27 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2008 | NEWINC | Incorporation |