- Company Overview for H & L GLOBAL LIMITED (07285888)
- Filing history for H & L GLOBAL LIMITED (07285888)
- People for H & L GLOBAL LIMITED (07285888)
- More for H & L GLOBAL LIMITED (07285888)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2013 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Jul 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
12 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
19 May 2011 | CERTNM |
Company name changed sitec t & c global LIMITED\certificate issued on 19/05/11
|
|
19 May 2011 | CONNOT | Change of name notice | |
09 Nov 2010 | MA | Memorandum and Articles of Association | |
14 Oct 2010 | AP01 | Appointment of Mr David Loughlin as a director | |
14 Oct 2010 | AD01 | Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 14 October 2010 | |
14 Oct 2010 | AP01 | Appointment of Nicholas James Hutt as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Susan Buhagiar as a director | |
06 Oct 2010 | CERTNM |
Company name changed frameport LIMITED\certificate issued on 06/10/10
|
|
06 Oct 2010 | CONNOT | Change of name notice | |
16 Jun 2010 | NEWINC |
Incorporation
|