- Company Overview for HRG TREE SURGEONS LIMITED (08294093)
- Filing history for HRG TREE SURGEONS LIMITED (08294093)
- People for HRG TREE SURGEONS LIMITED (08294093)
- Charges for HRG TREE SURGEONS LIMITED (08294093)
- More for HRG TREE SURGEONS LIMITED (08294093)
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) |
---|---|---|---|
16 Aug 2019 | TM01 |
Termination of appointment of Henri Roy Ghijben as a director on 1 March 2019
|
|
14 Jun 2019 | MR01 | Registration of charge 082940930001, created on 12 June 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 May 2019 | AP01 | Appointment of Mr Henri Roy Ghijben as a director on 1 March 2019 | |
01 May 2019 | PSC01 | Notification of Henri Roy Ghijben as a person with significant control on 1 March 2019 | |
01 May 2019 | PSC07 | Cessation of Tashia Melissa Joseph as a person with significant control on 1 March 2019 | |
01 May 2019 | TM01 | Termination of appointment of Tashia Melissa Joseph as a director on 1 March 2019 | |
01 May 2019 | AD01 | Registered office address changed from 1 Village Green Road Crayford Dartford DA1 4JX United Kingdom to Unit 30 151 High Street Southampton SO14 2BT on 1 May 2019 | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
23 May 2018 | AD01 | Registered office address changed from French Fox Law 14 Carleton House Boulevard Drive London NW9 5QF England to 1 Village Green Road Crayford Dartford DA1 4JX on 23 May 2018 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | AD01 | Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to French Fox Law 14 Carleton House Boulevard Drive London NW9 5QF on 9 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 121 Livery Street Birmingham B3 1RS England to 14 Carleton House Boulevard Drive London NW9 5QF on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Susan Marie Cooper as a director on 8 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Ms Tashia Melissa Joseph as a director on 8 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 101 Albion Street Jewellery Quarter Birmingham B1 3AA to 121 Livery Street Birmingham B3 1RS on 2 March 2017 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |