- Company Overview for HERCULES BRITANNIA HOLDINGS LIMITED (09030846)
- Filing history for HERCULES BRITANNIA HOLDINGS LIMITED (09030846)
- People for HERCULES BRITANNIA HOLDINGS LIMITED (09030846)
- Charges for HERCULES BRITANNIA HOLDINGS LIMITED (09030846)
- More for HERCULES BRITANNIA HOLDINGS LIMITED (09030846)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
19 Jan 2017 | MR04 | Satisfaction of charge 090308460003 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 090308460001 in full | |
17 Jan 2017 | TM01 | Termination of appointment of Charles Ainsley Lestage as a director on 2 December 2016 | |
10 Dec 2016 | MR04 | Satisfaction of charge 090308460002 in full | |
10 Dec 2016 | MR04 | Satisfaction of charge 090308460004 in full | |
06 Dec 2016 | MR05 | Part of the property or undertaking has been released from charge 090308460001 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
21 Mar 2016 | AD01 | Registered office address changed from C/O Ince & Co Llp International House 1 st Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 | |
02 Feb 2016 | MR01 | Registration of charge 090308460004, created on 27 January 2016 | |
15 Jan 2016 | MR01 | Registration of charge 090308460003, created on 15 January 2016 | |
24 Dec 2015 | MR01 | Registration of charge 090308460002, created on 22 December 2015 | |
01 Dec 2015 | MR01 |
Registration of a charge
|
|
26 Nov 2015 | MR01 | Registration of charge 090308460001, created on 6 November 2015 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|