- Company Overview for FULL HONEST INDUSTRIES LIMITED (06915078)
- Filing history for FULL HONEST INDUSTRIES LIMITED (06915078)
- People for FULL HONEST INDUSTRIES LIMITED (06915078)
- More for FULL HONEST INDUSTRIES LIMITED (06915078)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 May 2015 | AD01 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 19 May 2015 | |
19 May 2015 | AP04 | Appointment of Farstar Cpa Ltd as a secretary on 19 May 2015 | |
19 May 2015 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Dan Fang on 19 May 2015 | |
06 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary | |
16 May 2014 | AP04 | Appointment of C&R Business Consulting Limited as a secretary | |
16 May 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 16 May 2014 | |
01 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
21 May 2012 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
18 May 2012 | TM02 | Termination of appointment of Fwoda Cpa Ltd as a secretary | |
15 May 2012 | AD01 | Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 15 May 2012 | |
05 May 2012 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD Uk on 5 May 2012 |