- Company Overview for HANOVER SQUARE CAPITAL LIMITED (08408164)
- Filing history for HANOVER SQUARE CAPITAL LIMITED (08408164)
- People for HANOVER SQUARE CAPITAL LIMITED (08408164)
- More for HANOVER SQUARE CAPITAL LIMITED (08408164)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
20 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2018 | |
20 Apr 2018 | PSC02 | Notification of Situs Europe Holdco Limited as a person with significant control on 18 February 2017 | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Bruce Nelson as a director on 15 September 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
22 Feb 2016 | TM02 | Termination of appointment of Hugo Raworth as a secretary on 30 September 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Hugo Raworth as a director on 30 October 2015 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
14 Mar 2013 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
14 Mar 2013 | AP01 | Appointment of Mr Hugo Raworth as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Philippa Keith as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Bruce Nelson as a director | |
14 Mar 2013 | AP03 | Appointment of Mr Hugo Raworth as a secretary | |
18 Feb 2013 | NEWINC |
Incorporation
|