- Company Overview for HIG HOLDINGS CARDIFF LIMITED (09033188)
- Filing history for HIG HOLDINGS CARDIFF LIMITED (09033188)
- People for HIG HOLDINGS CARDIFF LIMITED (09033188)
- More for HIG HOLDINGS CARDIFF LIMITED (09033188)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
01 Oct 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 30 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 30 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 30 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 25 St. George Street London W1S 1FS on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Sanjoy Kumar Chattopadhyay as a director on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Ahmed Hassan Hamdani as a director on 30 September 2014 | |
20 Jun 2014 | CERTNM |
Company name changed newincco 1297 LIMITED\certificate issued on 20/06/14
|
|
17 Jun 2014 | CONNOT | Change of name notice | |
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|