- Company Overview for HEDGEHOG CONCEPT LIMITED (07807376)
- Filing history for HEDGEHOG CONCEPT LIMITED (07807376)
- People for HEDGEHOG CONCEPT LIMITED (07807376)
- Charges for HEDGEHOG CONCEPT LIMITED (07807376)
- Insolvency for HEDGEHOG CONCEPT LIMITED (07807376)
- Registers for HEDGEHOG CONCEPT LIMITED (07807376)
- More for HEDGEHOG CONCEPT LIMITED (07807376)
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) |
---|---|---|---|
02 Jun 2014 | AP01 | Appointment of Mr Jan Spaticchia as a director | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
02 Dec 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2013 | AR01 |
Annual return made up to 12 October 2013
Statement of capital on 2013-11-27
|
|
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | CERTNM |
Company name changed cresswell projects LIMITED\certificate issued on 14/05/13
|
|
14 May 2013 | CONNOT | Change of name notice | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
07 May 2013 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 7 May 2013 | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | CH01 | Director's details changed for Mr Abdul Muhaimin on 8 November 2012 | |
28 Mar 2012 | AP01 | Appointment of Mr Nick Harding as a director | |
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
11 Nov 2011 | AD01 | Registered office address changed from 57 Park Avenue Ilford Essex IG1 4RS United Kingdom on 11 November 2011 | |
12 Oct 2011 | NEWINC | Incorporation |