- Company Overview for HOYL CAPITAL LTD (06920790)
- Filing history for HOYL CAPITAL LTD (06920790)
- People for HOYL CAPITAL LTD (06920790)
- More for HOYL CAPITAL LTD (06920790)
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) |
---|---|---|---|
16 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 Aug 2011 | CERTNM |
Company name changed phoenix insurance brokers LTD\certificate issued on 10/08/11
|
|
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | CONNOT | Change of name notice | |
04 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
04 May 2010 | CERTNM |
Company name changed eraba LIMITED\certificate issued on 04/05/10
|
|
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | CONNOT | Change of name notice | |
20 Jan 2010 | CONNOT | Change of name notice | |
26 Nov 2009 | CH01 | Director's details changed for Paul Cheriton Wreford on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr John Michael Victor Ramage on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Paul Martyn Burgess on 25 November 2009 | |
04 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 | |
07 Aug 2009 | 288a | Director appointed paul cheriton wreford | |
07 Aug 2009 | 288a | Director appointed john michael victor ramage | |
07 Aug 2009 | 288a | Director appointed paul martyn burgess | |
04 Aug 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
04 Aug 2009 | 288b | Appointment terminated director aderyn hurworth | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN | |
01 Jun 2009 | NEWINC | Incorporation |