- Company Overview for HAZMAT INTERNATIONAL HOLDINGS LTD (07102064)
- Filing history for HAZMAT INTERNATIONAL HOLDINGS LTD (07102064)
- People for HAZMAT INTERNATIONAL HOLDINGS LTD (07102064)
- More for HAZMAT INTERNATIONAL HOLDINGS LTD (07102064)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Oct 2011 | AD01 | Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA United Kingdom on 6 October 2011 | |
16 Jul 2011 | TM01 | Termination of appointment of Gregory Stevens as a director | |
04 Jan 2011 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
22 Jul 2010 | AD01 | Registered office address changed from Unit 2 Millfarm Business Park Millfield Road Hounslow Middlesex TW4 5PY United Kingdom on 22 July 2010 | |
11 Dec 2009 | NEWINC | Incorporation |