- Company Overview for HESTIA PROPERTY DEVELOPMENTS LIMITED (08907185)
- Filing history for HESTIA PROPERTY DEVELOPMENTS LIMITED (08907185)
- People for HESTIA PROPERTY DEVELOPMENTS LIMITED (08907185)
- Insolvency for HESTIA PROPERTY DEVELOPMENTS LIMITED (08907185)
- More for HESTIA PROPERTY DEVELOPMENTS LIMITED (08907185)
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) |
---|---|---|---|
10 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
15 Nov 2019 | LIQ02 | Statement of affairs | |
15 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | AD01 | Registered office address changed from 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 November 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Ms Karin Betesh on 21 December 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Shai Greenberg as a director on 14 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 May 2017 | AD01 | Registered office address changed from 2nd Floor, Thames House 3 Wellington Street London SE18 6NY United Kingdom to 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB on 24 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
28 Jan 2017 | AD01 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 2nd Floor, Thames House 3 Wellington Street London SE18 6NY on 28 January 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Shai Greenberg as a director on 1 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
01 Dec 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|