- Company Overview for HUDSON SHRIBMAN SCIENTIFIC LIMITED (08140823)
- Filing history for HUDSON SHRIBMAN SCIENTIFIC LIMITED (08140823)
- People for HUDSON SHRIBMAN SCIENTIFIC LIMITED (08140823)
- Charges for HUDSON SHRIBMAN SCIENTIFIC LIMITED (08140823)
- Insolvency for HUDSON SHRIBMAN SCIENTIFIC LIMITED (08140823)
- More for HUDSON SHRIBMAN SCIENTIFIC LIMITED (08140823)
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 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2015 | 2.35B | Notice of move from Administration to Dissolution on 8 October 2015 | |
27 May 2015 | 2.24B | Administrator's progress report to 16 April 2015 | |
30 Oct 2014 | 2.24B | Administrator's progress report to 16 October 2014 | |
22 May 2014 | F2.18 | Notice of deemed approval of proposals | |
20 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
07 May 2014 | 2.17B | Statement of administrator's proposal | |
28 Apr 2014 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 28 April 2014 | |
25 Apr 2014 | 2.12B | Appointment of an administrator | |
06 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
05 Aug 2013 | CH01 | Director's details changed for Mr Malcolm James Hudson on 10 July 2013 | |
29 Jan 2013 | CERTNM |
Company name changed st. John's no. 5 LIMITED\certificate issued on 29/01/13
|
|
29 Jan 2013 | CONNOT | Change of name notice | |
25 Jan 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
28 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2012 | NEWINC |
Incorporation
|