- Company Overview for HCS DESIGN LIMITED (07392719)
- Filing history for HCS DESIGN LIMITED (07392719)
- People for HCS DESIGN LIMITED (07392719)
- More for HCS DESIGN LIMITED (07392719)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | TM02 | Termination of appointment of Geoffrey Pugh as a secretary on 30 November 2018 | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
02 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
09 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 Jun 2012 | CH03 | Secretary's details changed for Mr Geoffrey Pugh on 7 May 2012 | |
28 May 2012 | AD01 | Registered office address changed from 3 Bron Trefor Y Maes Criccieth Gwynedd LL52 0AE United Kingdom on 28 May 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Mr Hans Christian Soernsen on 24 June 2011 | |
27 Jun 2011 | CERTNM |
Company name changed dansk shelf services no. 15 LIMITED\certificate issued on 27/06/11
|
|
24 Jun 2011 | AP01 | Appointment of Mr Hans Christian Soernsen as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Jesper Hansen as a director | |
30 Sep 2010 | NEWINC |
Incorporation
|