- Company Overview for HERDEN PRIDEAUX LIMITED (07157732)
- Filing history for HERDEN PRIDEAUX LIMITED (07157732)
- People for HERDEN PRIDEAUX LIMITED (07157732)
- More for HERDEN PRIDEAUX LIMITED (07157732)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2016 | TM01 | Termination of appointment of Terence Roy Ward as a director on 21 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
21 Jan 2016 | CERTNM |
Company name changed terence ward accountants LIMITED\certificate issued on 21/01/16
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
25 Mar 2013 | TM01 | Termination of appointment of Ray Ward as a director | |
15 Mar 2013 | AP01 | Appointment of Ray Ward as a director | |
15 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
15 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
18 Feb 2013 | AA01 | Current accounting period shortened from 31 March 2013 to 28 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
05 Dec 2012 | CERTNM |
Company name changed gilbert adeston LIMITED\certificate issued on 05/12/12
|
|
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
08 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 May 2011 | CERTNM |
Company name changed the real island food company LIMITED\certificate issued on 05/05/11
|
|
05 May 2011 | AP01 | Appointment of Mr Terence Roy Ward as a director | |
05 May 2011 | TM01 | Termination of appointment of Jacqueline Phillips as a director | |
05 May 2011 | AD01 | Registered office address changed from Niton Butchers & Deli High Street Niton Ventnor Isle of Wight PO38 2AZ United Kingdom on 5 May 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
06 Nov 2010 | TM01 | Termination of appointment of Rachel Foy as a director |