- Company Overview for HUMMINGBIRD INTERIM LIMITED (06810552)
- Filing history for HUMMINGBIRD INTERIM LIMITED (06810552)
- People for HUMMINGBIRD INTERIM LIMITED (06810552)
- More for HUMMINGBIRD INTERIM LIMITED (06810552)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | AD01 | Registered office address changed from 3 Ormiston Grove London W12 0JR to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 23 February 2016 | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Feb 2016 | DS01 | Application to strike the company off the register | |
29 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD01 | Registered office address changed from 3 Ormiston Grove London W12 0JR England to 3 Ormiston Grove London W12 0JR on 13 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 97 Galloway Road London W12 0PH to 3 Ormiston Grove London W12 0JR on 13 April 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
04 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2013 | AD01 | Registered office address changed from Office 26 Ugli Campus 56 Wood Lane London W12 7SB on 28 November 2013 | |
16 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
24 Dec 2012 | AAMD | Amended accounts made up to 30 November 2011 | |
20 Dec 2012 | AD01 | Registered office address changed from 38 Oaklands Grove London W12 0JA England on 20 December 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
11 Mar 2012 | CH01 | Director's details changed for Lorraine Caie on 18 January 2012 | |
11 Mar 2012 | AD01 | Registered office address changed from 63 Chatsworth Road London NW2 4BG United Kingdom on 11 March 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Oct 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 |