- Company Overview for ANNE HICKS LIMITED (07110218)
- Filing history for ANNE HICKS LIMITED (07110218)
- People for ANNE HICKS LIMITED (07110218)
- More for ANNE HICKS LIMITED (07110218)
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 | |
08 Sep 2011 | DS01 | Application to strike the company off the register | |
28 Feb 2011 | AR01 |
Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-02-28
|
|
10 Sep 2010 | CERTNM |
Company name changed searcys 1847 LIMITED\certificate issued on 10/09/10
|
|
03 Sep 2010 | TM01 | Termination of appointment of Richard Tear as a director | |
03 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | TM01 | Termination of appointment of a director | |
03 Sep 2010 | AP01 | Appointment of Anne Carmel Hicks as a director | |
03 Sep 2010 | AD01 | Registered office address changed from 1 Bridges Court York Road Battersea London SW11 3BB on 3 September 2010 | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | TM01 | Termination of appointment of Rodney Hicks as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Katherine Claydon as a director | |
18 Jan 2010 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 18 January 2010 | |
18 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2009
|
|
18 Jan 2010 | AP01 | Appointment of Mr Richard Warren Tear as a director | |
18 Jan 2010 | AP01 | Appointment of Rodney Charles Hicks as a director | |
21 Dec 2009 | NEWINC |
Incorporation
|