- Company Overview for HURST WICKHAM LIMITED (08184465)
- Filing history for HURST WICKHAM LIMITED (08184465)
- People for HURST WICKHAM LIMITED (08184465)
- More for HURST WICKHAM LIMITED (08184465)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2018 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 31 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Graham Anthony Jenner as a director on 21 December 2017 | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | AP01 | Appointment of Leon Teubes as a director on 24 July 2017 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
30 Mar 2016 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to One London Wall London EC2Y 5AB on 30 March 2016 | |
26 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 25 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | TM01 | Termination of appointment of Julie Pang as a director on 1 August 2014 | |
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
22 May 2013 | CERTNM |
Company name changed asia power corporation (uk) LIMITED\certificate issued on 22/05/13
|
|
12 Oct 2012 | AP01 | Appointment of Graham Anthony Jenner as a director | |
20 Aug 2012 | NEWINC |
Incorporation
|