- Company Overview for HP COMMUNICATIONS LIMITED (06791777)
- Filing history for HP COMMUNICATIONS LIMITED (06791777)
- People for HP COMMUNICATIONS LIMITED (06791777)
- More for HP COMMUNICATIONS LIMITED (06791777)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2017 | DS01 | Application to strike the company off the register | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD02 | Register inspection address has been changed from C/O Martin Hall 7 Curtain Road London EC2A 3LT England to C/O Jude's Accountancy Services Olive Cottage Carpenters Road St. Helens Ryde Isle of Wight PO33 1YQ | |
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from C/O Martin Hall 7 Curtain Road London EC2A 3LT to Olive Cottage Carpenters Road St. Helens Ryde Isle of Wight PO33 1YQ on 16 July 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | AD02 | Register inspection address has been changed from C/O Martin Hall First Floor 77 St John Street London EC1M 4NN United Kingdom | |
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from C/O Martin Hall First Floor 77 St John's Street London EC1M 4NN United Kingdom on 17 December 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
12 Jun 2012 | AP01 | Appointment of Mr Martin John Hall as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Sue Hall as a director | |
24 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from C/O Nick F Jude Acma First Floor 77 St John's Street London EC1M 4NN on 14 December 2010 | |
14 Dec 2010 | AD02 | Register inspection address has been changed from C/O Nick F Jude Northburgh House 10 Northburgh Street London EC1V 0AT United Kingdom | |
14 Dec 2010 | TM02 | Termination of appointment of Nicholas Jude as a secretary |