- Company Overview for HUDSON, COLE & SHARP LIMITED (07368893)
- Filing history for HUDSON, COLE & SHARP LIMITED (07368893)
- People for HUDSON, COLE & SHARP LIMITED (07368893)
- More for HUDSON, COLE & SHARP LIMITED (07368893)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2012 | DS01 | Application to strike the company off the register | |
17 Oct 2011 | AR01 |
Annual return made up to 8 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
27 May 2011 | AD01 | Registered office address changed from 9 Lansdown Place Lewes East Sussex BN7 2JT on 27 May 2011 | |
23 Nov 2010 | AD01 | Registered office address changed from 44 High Street New Malden Surrey KT3 4EZ United Kingdom on 23 November 2010 | |
08 Oct 2010 | AP01 | Appointment of Richard John Hudson as a director | |
08 Oct 2010 | AP01 | Appointment of Rowan Geoffrey Cole as a director | |
08 Oct 2010 | AP01 | Appointment of Adrian James Cole as a director | |
08 Oct 2010 | AP03 | Appointment of Rowan Godfrey Cole as a secretary | |
14 Sep 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
14 Sep 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
08 Sep 2010 | NEWINC | Incorporation |