- Company Overview for HERTFORD ADMINISTRATION LIMITED (07806853)
- Filing history for HERTFORD ADMINISTRATION LIMITED (07806853)
- People for HERTFORD ADMINISTRATION LIMITED (07806853)
- More for HERTFORD ADMINISTRATION LIMITED (07806853)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | CERTNM |
Company name changed sequentia custodial services LIMITED\certificate issued on 29/12/14
|
|
12 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
15 Jul 2014 | AR01 | Annual return made up to 2 August 2013 with full list of shareholders | |
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
27 Jun 2013 | AP01 | Appointment of Mr John Robert Brearley as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Glenn Haley as a director | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
07 May 2013 | CERTNM |
Company name changed sequentia capital LIMITED\certificate issued on 07/05/13
|
|
12 Mar 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
18 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from 78 York Street London London London W1 1DP United Kingdom on 18 January 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
12 Oct 2011 | NEWINC |
Incorporation
|