- Company Overview for HLW 380 LIMITED (06766966)
- Filing history for HLW 380 LIMITED (06766966)
- People for HLW 380 LIMITED (06766966)
- More for HLW 380 LIMITED (06766966)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | AD01 | Registered office address changed from Flat 40 Low Friar House Low Friar Street Newcastle upon Tyne NE1 5UF on 21 March 2011 | |
17 Jan 2011 | AR01 |
Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2011-01-17
|
|
17 Nov 2010 | AD01 | Registered office address changed from Unit 23 Quay Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 17 November 2010 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
08 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2010 | AD02 | Register inspection address has been changed | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from, commercial house commercial street, sheffield, south yorkshire, S1 2AT | |
18 May 2009 | 288b | Appointment Terminated Director roger dyson | |
13 May 2009 | 88(2) | Ad 08/05/09 gbp si 1@1=1 gbp ic 1/2 | |
13 May 2009 | 288a | Director appointed michael angelo mario quadrini | |
13 May 2009 | 288a | Director appointed anthony thomas knox | |
05 Dec 2008 | NEWINC | Incorporation |