- Company Overview for HANOVER PROPERTY LTD (06872592)
- Filing history for HANOVER PROPERTY LTD (06872592)
- People for HANOVER PROPERTY LTD (06872592)
- More for HANOVER PROPERTY LTD (06872592)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2011 | DS01 | Application to strike the company off the register | |
30 Aug 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
17 Jun 2010 | AR01 |
Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
17 Jun 2010 | CH04 | Secretary's details changed for Nominee Secretary Ltd on 2 April 2010 | |
04 Dec 2009 | AP01 | Appointment of Ms Jacqueline Margaret Morgan as a director | |
04 Dec 2009 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 4 December 2009 | |
04 Dec 2009 | TM01 | Termination of appointment of Edwina Coales as a director | |
04 Dec 2009 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom | |
07 Apr 2009 | NEWINC | Incorporation |