- Company Overview for HICORP 70 LIMITED (07111325)
- Filing history for HICORP 70 LIMITED (07111325)
- People for HICORP 70 LIMITED (07111325)
- More for HICORP 70 LIMITED (07111325)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
28 Aug 2013 | AD01 | Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 28 August 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
10 Mar 2010 | AP01 | Appointment of Damian Thornton as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Harvey Ingram Directors Limited as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Roy Botterill as a director | |
25 Feb 2010 | AP03 | Appointment of Mark Charles Chetwode Samworth as a secretary | |
25 Feb 2010 | AP01 | Appointment of Mark Charles Chetwode Samworth as a director | |
22 Dec 2009 | NEWINC |
Incorporation
|